LINLEY & SIMPSON LIMITED

Register to unlock more data on OkredoRegister

LINLEY & SIMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823391

Incorporation date

11/08/1999

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 11/08/1999)
dot icon17/12/2025
Appointment of Mr David Johnston Alexander as a director on 2025-12-17
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon04/07/2025
Particulars of variation of rights attached to shares
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Change of share class name or designation
dot icon01/07/2025
Cessation of Linley & Simpson Group Limited as a person with significant control on 2025-06-30
dot icon01/07/2025
Notification of Lomond Property Lettings Limited as a person with significant control on 2025-06-30
dot icon23/04/2025
Registration of charge 038233910015, created on 2025-04-17
dot icon20/12/2024
Termination of appointment of David William Linley as a secretary on 2024-12-12
dot icon18/12/2024
Termination of appointment of Martin Paul Elliott as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of David William Linley as a director on 2024-12-12
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon01/05/2024
Registration of charge 038233910014, created on 2024-04-29
dot icon08/03/2024
Change of details for Linley & Simpson Group Limited as a person with significant control on 2024-03-08
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Martin Paul Elliott on 2023-01-31
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon13/10/2023
Registration of charge 038233910013, created on 2023-10-10
dot icon03/10/2023
Termination of appointment of Nicholas David Simpson as a director on 2023-09-25
dot icon27/09/2023
Registration of charge 038233910012, created on 2023-09-25
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon19/07/2023
Registered office address changed from , Troy Mills Troy Road, Horsforth, Leeds, LS18 5GN, England to 70 st. Mary Axe London EC3A 8BE on 2023-07-19
dot icon18/07/2023
Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-07-05
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon16/05/2023
Registration of charge 038233910011, created on 2023-05-05
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Registration of charge 038233910010, created on 2022-07-22
dot icon21/10/2021
Registration of charge 038233910009, created on 2021-10-14
dot icon08/10/2021
Full 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 icon03/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon26/03/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2020-12-19
dot icon25/03/2021
Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY to 70 st. Mary Axe London EC3A 8BE on 2021-03-25
dot icon25/03/2021
Appointment of Mr Martin Paul Elliott as a director on 2020-12-19
dot icon29/01/2021
Registration of charge 038233910008, created on 2021-01-21
dot icon27/01/2021
Registration of charge 038233910007, created on 2021-01-21
dot icon04/01/2021
Satisfaction of charge 038233910002 in full
dot icon04/01/2021
Satisfaction of charge 038233910005 in full
dot icon04/01/2021
Satisfaction of charge 038233910004 in full
dot icon04/01/2021
Satisfaction of charge 038233910006 in full
dot icon04/01/2021
Satisfaction of charge 038233910003 in full
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon15/12/2020
Change of details for Linley & Simpson Group Limited as a person with significant control on 2020-12-15
dot icon07/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon13/08/2019
Resolutions
dot icon12/07/2019
Registration of charge 038233910006, created on 2019-07-09
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon06/07/2018
Registration of charge 038233910005, created on 2018-06-28
dot icon28/06/2018
Registration of charge 038233910004, created on 2018-06-28
dot icon01/06/2018
Satisfaction of charge 1 in full
dot icon22/12/2017
Registration of charge 038233910003, created on 2017-12-15
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon20/05/2016
Director's details changed for Mr Nicholas David Simpson on 2016-05-20
dot icon16/10/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Memorandum and Articles of Association
dot icon12/01/2015
Resolutions
dot icon30/12/2014
Registration of charge 038233910002, created on 2014-12-19
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Nicholas David Simpson on 2013-08-29
dot icon29/08/2013
Secretary's details changed for David William Linley on 2013-08-29
dot icon29/08/2013
Director's details changed for Mr David William Linley on 2013-08-29
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon22/02/2012
Director's details changed for David William Linley on 2012-02-22
dot icon13/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/06/2010
Director's details changed for Nicholas David Simpson on 2010-06-11
dot icon11/06/2010
Director's details changed for David William Linley on 2010-06-11
dot icon11/06/2010
Secretary's details changed for David William Linley on 2010-06-11
dot icon05/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/10/2009
Director's details changed for Nicholas David Simpson on 2009-10-14
dot icon02/09/2009
Return made up to 11/08/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from, 56 street lane, roundhay, leeds, west yorkshire, LS8 2ET
dot icon02/03/2009
Registered office changed on 02/03/2009 from, 641 roundhay road, leeds, west yorkshire, LS8 4BA
dot icon06/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 11/08/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 11/08/07; change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 11/08/06; full list of members
dot icon19/05/2006
Resolutions
dot icon21/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 11/08/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon31/10/2004
Return made up to 11/08/04; full list of members
dot icon02/03/2004
Return made up to 11/08/03; full list of members; amend
dot icon20/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 11/08/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon03/10/2002
Return made up to 11/08/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/10/2001
Return made up to 11/08/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-08-31
dot icon27/09/2000
Ad 31/08/00--------- £ si 98@1=98 £ ic 100/198
dot icon21/09/2000
Return made up to 11/08/00; full list of members
dot icon03/09/1999
New director appointed
dot icon01/09/1999
Registered office changed on 01/09/99 from:\1 cheltenham mount, harrogate, north yorkshire HG1 1DW
dot icon01/09/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Registered office changed on 18/08/99 from:\29 greenhill street, stratford upon avon, warwickshire CV37 6LE
dot icon11/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
19/12/2020 - 12/12/2024
64
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/08/1999 - 11/08/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/08/1999 - 11/08/1999
9606
Linley, David William
Director
11/08/1999 - 12/12/2024
65
Pender, Stuart Macpherson
Director
19/12/2020 - 10/12/2025
176

Persons with Significant Control

3
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 LIMITED

LINLEY & SIMPSON LIMITED is an(a) Active company incorporated on 11/08/1999 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 3 active directors 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 LIMITED?

toggle

LINLEY & SIMPSON LIMITED is currently Active. It was registered on 11/08/1999 .

Where is LINLEY & SIMPSON LIMITED located?

toggle

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

What does LINLEY & SIMPSON LIMITED do?

toggle

LINLEY & SIMPSON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LINLEY & SIMPSON LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr David Johnston Alexander as a director on 2025-12-17.