LINLEY POINT LIMITED

Register to unlock more data on OkredoRegister

LINLEY POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10513952

Incorporation date

07/12/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Evolution, Hooters Hall Road, Newcastle-Under-Lyme, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2016)
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Registration of charge 105139520007, created on 2025-08-27
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Registration of charge 105139520006, created on 2024-10-07
dot icon21/06/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon12/02/2024
Accounts for a small company made up to 2022-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon21/12/2023
Registration of charge 105139520005, created on 2023-12-14
dot icon15/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon10/05/2023
Memorandum and Articles of Association
dot icon16/03/2023
All of the property or undertaking has been released from charge 105139520003
dot icon14/03/2023
Resolutions
dot icon06/03/2023
Registration of charge 105139520004, created on 2023-02-27
dot icon31/01/2023
Second filing of Confirmation Statement dated 2021-01-18
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon29/11/2022
Appointment of Mr Keith Russell Crockett as a director on 2022-03-14
dot icon19/08/2022
Director's details changed for Mr Liam Ashley Bedson on 2022-08-18
dot icon19/08/2022
Registered office address changed from Hilton House Hilton Road Stoke-on-Trent ST4 6QZ England to Unit 2 Evolution Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF on 2022-08-19
dot icon19/08/2022
Change of details for Lovett Care Limited as a person with significant control on 2022-08-18
dot icon14/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon16/06/2021
Accounts for a small company made up to 2020-12-31
dot icon16/02/2021
Termination of appointment of Rita Lynne Scarlett as a director on 2021-01-12
dot icon16/02/2021
Termination of appointment of Lee Stringfellow as a director on 2021-01-12
dot icon16/02/2021
Termination of appointment of Carl Scarlett as a director on 2021-01-12
dot icon17/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon06/08/2020
Satisfaction of charge 105139520001 in full
dot icon06/08/2020
Satisfaction of charge 105139520002 in full
dot icon28/07/2020
Cessation of Geohn Developments Limited as a person with significant control on 2020-07-17
dot icon28/07/2020
Cessation of Seddon Care Partnerships Limited as a person with significant control on 2020-07-17
dot icon28/07/2020
Termination of appointment of James Christopher Bruce Seddon as a director on 2020-07-17
dot icon28/07/2020
Notification of Lovett Care Limited as a person with significant control on 2020-07-17
dot icon28/07/2020
Cessation of Beaumont Lord Limited as a person with significant control on 2020-07-17
dot icon28/07/2020
Cessation of Davlok Limited as a person with significant control on 2020-07-17
dot icon28/07/2020
Cessation of Amantius Limited as a person with significant control on 2020-07-17
dot icon28/07/2020
Registered office address changed from Seddon Building Plodder Lane Farnworth Bolton BL4 0NN England to Hilton House Hilton Road Stoke-on-Trent ST4 6QZ on 2020-07-28
dot icon28/07/2020
Appointment of Mr Carl Scarlett as a director on 2020-07-17
dot icon28/07/2020
Appointment of Ms Rita Lynne Scarlett as a director on 2020-07-17
dot icon28/07/2020
Appointment of Mr Lee Stringfellow as a director on 2020-07-17
dot icon28/07/2020
Appointment of Mr Liam Ashley Bedson as a director on 2020-07-17
dot icon28/07/2020
Termination of appointment of Nicola Veryan Lord as a director on 2020-07-17
dot icon28/07/2020
Termination of appointment of Anan Kumar Dhir as a director on 2020-07-17
dot icon28/07/2020
Termination of appointment of Alison Jennifer Brooks as a director on 2020-07-17
dot icon28/07/2020
Termination of appointment of Matthew Alexander Cook as a secretary on 2020-07-17
dot icon27/07/2020
Registration of charge 105139520003, created on 2020-07-17
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Registration of charge 105139520002, created on 2019-12-19
dot icon20/12/2019
Registration of charge 105139520001, created on 2019-12-19
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon09/12/2019
Notification of Geohn Developments Limited as a person with significant control on 2019-06-18
dot icon09/12/2019
Notification of Beaumont Lord Limited as a person with significant control on 2019-06-19
dot icon09/12/2019
Notification of Davlok Limited as a person with significant control on 2019-06-19
dot icon09/12/2019
Notification of Amantius Limited as a person with significant control on 2019-06-17
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Resolutions
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon18/07/2019
Change of share class name or designation
dot icon19/06/2019
Appointment of Mr James Christopher Bruce Seddon as a director on 2019-06-19
dot icon19/06/2019
Appointment of Mr Anan Kumar Dhir as a director on 2019-06-19
dot icon19/06/2019
Termination of appointment of Colin William Edward Graham as a director on 2019-06-19
dot icon19/06/2019
Appointment of Mrs Nicola Veryan Lord as a director on 2019-06-19
dot icon11/12/2018
Notification of Seddon Care Partnerships Limited as a person with significant control on 2018-09-13
dot icon11/12/2018
Cessation of Seddon Developments Limited as a person with significant control on 2018-09-13
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon19/09/2018
Resolutions
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon06/06/2018
Notification of Seddon Developments Limited as a person with significant control on 2017-12-20
dot icon06/06/2018
Cessation of Seddon Jv Limited as a person with significant control on 2017-12-20
dot icon14/02/2018
Notification of Seddon Jv Limited as a person with significant control on 2017-12-20
dot icon14/02/2018
Cessation of Seddon Developments Limited as a person with significant control on 2017-12-20
dot icon05/02/2018
Notification of Seddon Developments Limited as a person with significant control on 2017-12-14
dot icon05/02/2018
Cessation of G & J Projects Limited as a person with significant control on 2017-12-14
dot icon10/01/2018
Resolutions
dot icon20/12/2017
Termination of appointment of James Christopher Bruce Seddon as a director on 2017-12-20
dot icon20/12/2017
Appointment of Mr Colin William Edward Graham as a director on 2017-12-20
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/12/2017
Registered office address changed from Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 2017-12-04
dot icon08/11/2017
Resolutions
dot icon04/07/2017
Registered office address changed from Seddon Building Plodder Lane Farnworth Bolton BL4 0NN United Kingdom to Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 2017-07-04
dot icon07/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.53M
-
0.00
-
-
2022
2
4.87M
-
0.00
-
-
2022
2
4.87M
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

4.87M £Ascended37.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, James Christopher Bruce
Director
07/12/2016 - 20/12/2017
67
Seddon, James Christopher Bruce
Director
19/06/2019 - 17/07/2020
67
Bedson, Liam Ashley
Director
17/07/2020 - Present
52
Crockett, Keith Russell
Director
14/03/2022 - Present
122
Graham, Colin William Edward
Director
20/12/2017 - 19/06/2019
60

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LINLEY POINT LIMITED

LINLEY POINT LIMITED is an(a) Active company incorporated on 07/12/2016 with the registered office located at Unit 2 Evolution, Hooters Hall Road, Newcastle-Under-Lyme, Staffordshire ST5 9QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LINLEY POINT LIMITED?

toggle

LINLEY POINT LIMITED is currently Active. It was registered on 07/12/2016 .

Where is LINLEY POINT LIMITED located?

toggle

LINLEY POINT LIMITED is registered at Unit 2 Evolution, Hooters Hall Road, Newcastle-Under-Lyme, Staffordshire ST5 9QF.

What does LINLEY POINT LIMITED do?

toggle

LINLEY POINT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LINLEY POINT LIMITED have?

toggle

LINLEY POINT LIMITED had 2 employees in 2022.

What is the latest filing for LINLEY POINT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-14 with updates.