Linstol Uk Limited

DataGardener
linstol uk limited
live
Small

Linstol Uk Limited

04624325Private Limited With Share Capital

Beech House North East Wing, Ancells Road, Fleet, GU512UN
Incorporated

23/12/2002

Company Age

23 years

Directors

4

Employees

36

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Linstol Uk Limited (04624325) is a private limited with share capital incorporated on 23/12/2002 (23 years old) and registered in fleet, GU512UN. The company operates under SIC code 96090 - other service activities n.e.c..

Linstol uk limited is a consumer services company based out of beech house west wing ancells road, fleet, united kingdom.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 23/12/2002
GU512UN
36 employees

Financial Overview

Total Assets

£21.63M

Liabilities

£17.45M

Net Assets

£4.19M

Turnover

£39.48M

Cash

£1.93M

Key Metrics

36

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:17-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Legacy
Category:Mortgage
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Legacy
Category:Mortgage
Date:05-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2009
Legacy
Category:Officers
Date:27-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2009
Legacy
Category:Officers
Date:16-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Annual Return
Date:03-03-2009
Legacy
Category:Officers
Date:03-03-2009
Legacy
Category:Officers
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2007
Legacy
Category:Annual Return
Date:13-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:31-01-2006
Legacy
Category:Address
Date:31-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2004
Legacy
Category:Annual Return
Date:11-02-2004
Legacy
Category:Capital
Date:11-02-2004
Legacy
Category:Officers
Date:07-01-2003
Legacy
Category:Officers
Date:07-01-2003
Legacy
Category:Officers
Date:07-01-2003
Legacy
Category:Officers
Date:07-01-2003
Legacy
Category:Officers
Date:07-01-2003
Incorporation Company
Category:Incorporation
Date:23-12-2002

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months1
60 Months29

Risk Assessment

very low risk

International Score

Accounts

Typegroup
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

Beech House, Ancells Road, Fleet, GU512UNRegistered

Contact

01252620630
linstol.com
Beech House North East Wing, Ancells Road, Fleet, GU512UN