DAVE LINFORD LIMITED

Register to unlock more data on OkredoRegister

DAVE LINFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657077

Incorporation date

27/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Beels Road, North Moss Lane Industrial Estate, Stallingborough, N E Lincolnshire DN41 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Micro company accounts made up to 2024-10-30
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon31/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Confirmation statement made on 2021-10-27 with no updates
dot icon15/10/2021
Director's details changed for Mr Dave Linford on 2021-10-15
dot icon15/10/2021
Director's details changed for Leigh Linford on 2021-10-15
dot icon15/10/2021
Secretary's details changed for Leigh Linford on 2021-10-15
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/01/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon18/04/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Dave Linford on 2012-12-19
dot icon17/04/2013
Director's details changed for Leigh Linford on 2012-12-19
dot icon17/04/2013
Secretary's details changed for Leigh Linford on 2012-12-19
dot icon04/04/2013
Compulsory strike-off action has been suspended
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon27/12/2012
Registered office address changed from 36 Connaught Avenue Grimsby N E Lincs DN32 0BS on 2012-12-27
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon09/12/2009
Director's details changed for Leigh Linford on 2009-10-24
dot icon09/12/2009
Director's details changed for Dave Linford on 2009-10-24
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 27/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 27/10/07; no change of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 27/10/06; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon11/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/12/2005
Return made up to 27/10/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/11/2004
Return made up to 27/10/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/12/2003
Return made up to 27/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon31/12/2002
Return made up to 27/10/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 27/10/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/01/2001
Registered office changed on 15/01/01 from: littlefield house 15 dudley street, grimsby south humberside DN31 2AW
dot icon08/11/2000
Return made up to 27/10/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Return made up to 27/10/99; full list of members
dot icon26/04/1999
Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/04/1999
Resolutions
dot icon11/02/1999
Particulars of mortgage/charge
dot icon16/11/1998
Secretary resigned
dot icon27/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.88K
-
0.00
-
-
2022
6
51.48K
-
0.00
-
-
2022
6
51.48K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

51.48K £Ascended299.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linford, Leigh Colleen
Director
27/10/1998 - Present
-
Linford, Leigh Colleen
Secretary
27/10/1998 - Present
-
Linford, David Herbert
Director
27/10/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVE LINFORD LIMITED

DAVE LINFORD LIMITED is an(a) Active company incorporated on 27/10/1998 with the registered office located at Unit 9 Beels Road, North Moss Lane Industrial Estate, Stallingborough, N E Lincolnshire DN41 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE LINFORD LIMITED?

toggle

DAVE LINFORD LIMITED is currently Active. It was registered on 27/10/1998 .

Where is DAVE LINFORD LIMITED located?

toggle

DAVE LINFORD LIMITED is registered at Unit 9 Beels Road, North Moss Lane Industrial Estate, Stallingborough, N E Lincolnshire DN41 8DN.

What does DAVE LINFORD LIMITED do?

toggle

DAVE LINFORD LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DAVE LINFORD LIMITED have?

toggle

DAVE LINFORD LIMITED had 6 employees in 2022.

What is the latest filing for DAVE LINFORD LIMITED?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.