LINLEY & SIMPSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LINLEY & SIMPSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11360062

Incorporation date

14/05/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Solvency Statement dated 22/08/25
dot icon01/09/2025
Statement by Directors
dot icon01/09/2025
Statement of capital on 2025-09-01
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-22
dot icon24/12/2024
Termination of appointment of David William Linley as a director on 2024-12-12
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/05/2024
Registration of charge 113600620013, created on 2024-04-29
dot icon08/03/2024
Change of details for Chianti Bidco Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Registration of charge 113600620012, created on 2023-10-10
dot icon29/09/2023
Termination of appointment of Nicholas David Simpson as a director on 2023-09-25
dot icon27/09/2023
Registration of charge 113600620011, created on 2023-09-25
dot icon02/08/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon10/05/2023
Registration of charge 113600620010, created on 2023-05-05
dot icon08/02/2023
Termination of appointment of Peter Raymond Chappelow as a director on 2023-02-09
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/07/2022
Registration of charge 113600620009, created on 2022-07-22
dot icon24/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon17/11/2021
Director's details changed for Mr Peter Raymond Chappelow on 2021-11-17
dot icon21/10/2021
Registration of charge 113600620008, created on 2021-10-14
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Mr Nicholas David Simpson on 2021-08-25
dot icon22/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon25/03/2021
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-03-25
dot icon25/03/2021
Termination of appointment of Dale Brent Alderson as a director on 2020-12-19
dot icon29/01/2021
Registration of charge 113600620007, created on 2021-01-21
dot icon27/01/2021
Registration of charge 113600620006, created on 2021-01-21
dot icon22/01/2021
Cessation of David William Linley as a person with significant control on 2020-12-19
dot icon22/01/2021
Cessation of Ldc Vii Lp as a person with significant control on 2020-12-19
dot icon22/01/2021
Notification of Chianti Bidco Limited as a person with significant control on 2020-12-19
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon04/01/2021
Satisfaction of charge 113600620003 in full
dot icon04/01/2021
Satisfaction of charge 113600620005 in full
dot icon04/01/2021
Satisfaction of charge 113600620001 in full
dot icon04/01/2021
Satisfaction of charge 113600620004 in full
dot icon04/01/2021
Satisfaction of charge 113600620002 in full
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Mr Dale Brent Alderson as a director on 2020-08-19
dot icon18/08/2020
Termination of appointment of Gareth Robertson Marshall as a director on 2020-08-18
dot icon19/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon12/07/2019
Registration of charge 113600620005, created on 2019-07-09
dot icon12/06/2019
Confirmation statement made on 2019-05-13 with updates
dot icon26/04/2019
Cessation of David William Linley as a person with significant control on 2018-06-28
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon19/07/2018
Sub-division of shares on 2018-06-28
dot icon18/07/2018
Change of share class name or designation
dot icon18/07/2018
Particulars of variation of rights attached to shares
dot icon17/07/2018
Resolutions
dot icon10/07/2018
Notification of David William Linley as a person with significant control on 2018-06-28
dot icon10/07/2018
Notification of Ldc Vii Lp as a person with significant control on 2018-06-28
dot icon10/07/2018
Appointment of Mr Peter Raymond Chappelow as a director on 2018-06-28
dot icon10/07/2018
Appointment of Mr Gareth Marshall as a director on 2018-06-28
dot icon06/07/2018
Registration of charge 113600620003, created on 2018-06-28
dot icon06/07/2018
Registration of charge 113600620004, created on 2018-06-28
dot icon29/06/2018
Cessation of Paul Douglas Land as a person with significant control on 2018-06-10
dot icon28/06/2018
Registration of charge 113600620001, created on 2018-06-28
dot icon28/06/2018
Registration of charge 113600620002, created on 2018-06-20
dot icon27/06/2018
Notification of David William Linley as a person with significant control on 2018-06-10
dot icon21/06/2018
Termination of appointment of Paul Douglas Land as a director on 2018-06-11
dot icon21/06/2018
Appointment of Mr Martin Paul Elliott as a director on 2018-06-11
dot icon21/06/2018
Appointment of Mr Nicholas David Simpson as a director on 2018-06-11
dot icon21/06/2018
Appointment of Mr David William Linley as a director on 2018-06-11
dot icon14/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
11/06/2018 - 30/04/2023
64
Land, Paul Douglas
Director
14/05/2018 - 11/06/2018
425
Chappelow, Peter Raymond
Director
28/06/2018 - 09/02/2023
41
Linley, David William
Director
11/06/2018 - 12/12/2024
61
Simpson, Nicholas David
Director
11/06/2018 - 25/09/2023
36

Persons with Significant Control

6
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 LINLEY & SIMPSON HOLDINGS LIMITED

LINLEY & SIMPSON HOLDINGS LIMITED is an(a) Active company incorporated on 14/05/2018 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINLEY & SIMPSON HOLDINGS LIMITED?

toggle

LINLEY & SIMPSON HOLDINGS LIMITED is currently Active. It was registered on 14/05/2018 .

Where is LINLEY & SIMPSON HOLDINGS LIMITED located?

toggle

LINLEY & SIMPSON HOLDINGS LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does LINLEY & SIMPSON HOLDINGS LIMITED do?

toggle

LINLEY & SIMPSON HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LINLEY & SIMPSON HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with updates.