LINLEY LIMITED

Register to unlock more data on OkredoRegister

LINLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02154216

Incorporation date

11/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Jermyn Street, London SW1Y 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/08/2024
Appointment of Ms Sumarmarl Simargool as a director on 2024-08-12
dot icon12/08/2024
Termination of appointment of Andrew Grant Petter as a director on 2024-08-12
dot icon25/04/2024
Registered office address changed from 2 Duke Street St James's London SW1Y 6BN England to 86 Jermyn Street London SW1Y 6JD on 2024-04-25
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon16/08/2023
Termination of appointment of Margaret Morrow as a director on 2023-08-16
dot icon15/11/2022
Appointment of Mr Aurelien David Rowland as a director on 2022-11-09
dot icon15/11/2022
Termination of appointment of Graham John Robeson as a director on 2022-11-09
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon07/07/2022
Appointment of Ms Margaret Morrow as a director on 2022-07-07
dot icon29/11/2021
Termination of appointment of Yvonne Kelsey as a secretary on 2021-11-26
dot icon29/11/2021
Appointment of Mr Andrew Grant Petter as a director on 2021-11-26
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon13/09/2020
Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's London SW1Y 6BN on 2020-09-13
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon16/08/2018
Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 2018-08-16
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon14/07/2017
Notification of David John Rowland as a person with significant control on 2017-06-30
dot icon14/07/2017
Cessation of Aurelien David Rowland as a person with significant control on 2017-06-30
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Termination of appointment of Harley James Rowland as a director on 2016-03-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon14/04/2014
Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 2014-04-14
dot icon13/02/2014
Appointment of Mrs Yvonne Kelsey as a secretary
dot icon13/02/2014
Termination of appointment of Andrew Yuill as a secretary
dot icon14/10/2013
Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 2013-10-14
dot icon02/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Harley James Rowland on 2012-07-01
dot icon07/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Director's details changed for Mr Harley James Rowland on 2011-08-29
dot icon07/09/2011
Secretary's details changed for Mr Andrew James Yuill on 2011-08-29
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Mr Graham John Robeson on 2010-05-18
dot icon18/05/2010
Director's details changed for Mr Harley James Rowland on 2010-05-18
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 29/08/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD
dot icon02/03/2009
Secretary appointed mr andrew james yuill
dot icon27/02/2009
Appointment terminated secretary michael smith
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 5 savile row london wis 3PD
dot icon06/09/2007
Return made up to 29/08/07; no change of members
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 29/08/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 29/08/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon26/08/2004
Return made up to 29/08/04; full list of members
dot icon19/04/2004
Secretary resigned
dot icon23/01/2004
Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/09/2003
Return made up to 29/08/03; full list of members
dot icon20/03/2003
Registered office changed on 20/03/03 from: c/o rowland capital LTD 7 the sanctuary london SW1P 3JS
dot icon20/09/2002
Accounts for a small company made up to 2001-12-31
dot icon05/09/2002
Return made up to 29/08/02; full list of members
dot icon19/04/2002
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon20/12/2001
New secretary appointed
dot icon14/12/2001
Accounts for a small company made up to 2000-12-31
dot icon11/12/2001
Secretary resigned
dot icon25/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/09/2001
Return made up to 29/08/01; full list of members
dot icon03/08/2001
Location of register of members
dot icon03/08/2001
Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP
dot icon27/12/2000
Secretary resigned
dot icon22/12/2000
New secretary appointed
dot icon23/11/2000
Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ
dot icon01/09/2000
Return made up to 29/08/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon21/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon07/01/2000
Accounts for a small company made up to 1999-06-30
dot icon09/09/1999
Return made up to 29/08/99; no change of members
dot icon20/12/1998
Full accounts made up to 1998-06-30
dot icon17/09/1998
Auditor's resignation
dot icon15/09/1998
Return made up to 29/08/98; no change of members
dot icon11/06/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon31/03/1998
Registered office changed on 31/03/98 from: fifth floor marble arch house 66-68 seymour street london wih 5AF
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon26/02/1998
Auditor's resignation
dot icon23/09/1997
Accounting reference date extended from 30/11/96 to 31/05/97
dot icon23/09/1997
Return made up to 29/08/97; full list of members
dot icon23/09/1997
Location of register of members
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon13/09/1996
Full accounts made up to 1995-11-30
dot icon23/08/1996
Return made up to 29/08/96; no change of members
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New director appointed
dot icon29/03/1996
Secretary resigned;new secretary appointed
dot icon06/12/1995
Director resigned
dot icon21/11/1995
New director appointed
dot icon06/09/1995
Full accounts made up to 1994-11-30
dot icon01/09/1995
Director resigned
dot icon31/08/1995
Return made up to 29/08/95; full list of members
dot icon09/09/1994
Return made up to 29/08/94; no change of members
dot icon15/03/1994
Director resigned;new director appointed
dot icon28/01/1994
Full accounts made up to 1993-11-30
dot icon09/09/1993
Return made up to 29/08/93; no change of members
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon16/04/1993
Accounts for a small company made up to 1992-11-30
dot icon30/09/1992
Return made up to 29/08/92; full list of members
dot icon19/08/1992
Registered office changed on 19/08/92 from: 21 hertford street london W1Y 7DA
dot icon02/06/1992
Director resigned;new director appointed
dot icon20/03/1992
Accounts for a small company made up to 1991-11-30
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Full accounts made up to 1990-11-30
dot icon13/09/1991
Return made up to 29/08/91; no change of members
dot icon22/08/1990
Full accounts made up to 1989-11-30
dot icon22/08/1990
Return made up to 10/08/90; no change of members
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon28/11/1989
Accounting reference date shortened from 31/12 to 30/11
dot icon16/10/1989
Registered office changed on 16/10/89 from: 47 duke street st james's london SW1Y 6QX
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 24/02/89; full list of members
dot icon13/06/1989
Wd 09/06/89 ad 08/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon20/01/1989
Resolutions
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Memorandum and Articles of Association
dot icon02/02/1988
Resolutions
dot icon11/01/1988
Resolutions
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Registered office changed on 11/01/88 from: room 150 20 copthall avenue london EC2R 7JH
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Accounting reference date notified as 31/12
dot icon04/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon11/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.47M
-
0.00
86.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robeson, Graham John
Director
20/03/2000 - 09/11/2022
48
Rowland, Aurelien David
Director
09/11/2022 - Present
18
Petter, Andrew Grant
Director
26/11/2021 - 12/08/2024
11
Morrow, Margaret
Director
07/07/2022 - 16/08/2023
1
Simargool, Sumarmarl
Director
12/08/2024 - Present
9

Persons with Significant Control

2
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 LIMITED

LINLEY LIMITED is an(a) Active company incorporated on 11/08/1987 with the registered office located at 86 Jermyn Street, London SW1Y 6JD. There are currently 2 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 LIMITED?

toggle

LINLEY LIMITED is currently Active. It was registered on 11/08/1987 .

Where is LINLEY LIMITED located?

toggle

LINLEY LIMITED is registered at 86 Jermyn Street, London SW1Y 6JD.

What does LINLEY LIMITED do?

toggle

LINLEY LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LINLEY LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.