Linthorpe Developments Limited

DataGardener
in liquidation
Micro

Linthorpe Developments Limited

07831723Private Limited With Share Capital

Robson Scott Associates Ltd, 49 Duke Street, Darlington, DL37SD
Incorporated

02/11/2011

Company Age

14 years

Directors

2

Employees

3

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Linthorpe Developments Limited (07831723) is a private limited with share capital incorporated on 02/11/2011 (14 years old) and registered in darlington, DL37SD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/11/2011
DL37SD
3 employees

Financial Overview

Total Assets

£2.90M

Liabilities

£1.41M

Net Assets

£1.49M

Cash

£2.11M

Key Metrics

3

Employees

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

38
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-06-2018
Resolution
Category:Resolution
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:21-02-2013
Legacy
Category:Mortgage
Date:21-02-2013
Legacy
Category:Mortgage
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Capital Allotment Shares
Category:Capital
Date:19-12-2011
Incorporation Company
Category:Incorporation
Date:02-11-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2018
Filing Date29/09/2017
Latest Accounts31/12/2016

Trading Addresses

202-206 Linthorpe Road, Middlesbrough, Cleveland, TS13QW
Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham Dl3 7S, DL37SDRegistered

Contact

Robson Scott Associates Ltd, 49 Duke Street, Darlington, DL37SD