Company Information for LINSCO LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
01370096
Private Limited Company
Active |
Company Name | |
---|---|
LINSCO LIMITED | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in NG2 | |
Company Number | 01370096 | |
---|---|---|
Company ID Number | 01370096 | |
Date formed | 1978-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB385491809 |
Last Datalog update: | 2023-11-06 10:52:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINSCO & CO LLC | 4095 COUNTY ROAD 1560 GRAPELAND TX 75844 | Forfeited | Company formed on the 2018-06-06 | |
LINSCO COMPANY LIMITED | Unknown | Company formed on the 2013-11-11 | ||
LINSCO CONTRACTING INCORPORATED | California | Unknown | ||
LINSCO ELECTRICAL CONTRACTORS | New Jersey | Unknown | ||
LINSCO ENTERPRISES, INC. | 400 SE 8TH STREET FORT LAUDERDALE FL 33316 | Inactive | Company formed on the 1986-08-21 | |
LINSCO FINANCIAL GROUP INC | Delaware | Unknown | ||
LINSCO GLOBAL MANAGEMENT LIMITED | SUITE B, 29 HARLEY STREET LONDON ENGLAND W1G 9QR | Dissolved | Company formed on the 2015-10-08 | |
LINSCO HOLDINGS PTY. LTD. | QLD 4064 | Strike-off action in progress | Company formed on the 1990-06-18 | |
LINSCO INC | FL | Inactive | Company formed on the 1970-04-08 | |
LINSCO INC | California | Unknown | ||
LINSCO INCORPORATED | Michigan | UNKNOWN | ||
LINSCO INCORPORATED | New Jersey | Unknown | ||
LINSCO INCORPORATED | California | Unknown | ||
Linsco Inc | Maryland | Unknown | ||
LINSCO INC | South Dakota | Unknown | ||
Linsco Insurance Agency, Inc. | Delaware | Unknown | ||
LINSCO INSURANCE AGENCY INC | California | Unknown | ||
LINSCO INSURANCE AGENCY INCORPORATED | New Jersey | Unknown | ||
LINSCO INVESTMENTS, LTD. | 3804 WINROCK DR LAREDO TX 78045 | Dissolved | Company formed on the 1998-12-01 | |
LINSCO INVESTMENT INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE EVANS |
||
CHRISTOPHER ADRIAN LEE |
||
ROBERT JAMES MCCAFFERTY |
||
MATTHEW ROBERT MCGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ROBERT MCGREGOR |
Company Secretary | ||
DAVID WIDDISON |
Director | ||
JEFFREY ELLIOTT |
Director | ||
MARGARET ELLIOT |
Company Secretary | ||
JANE ANNE ELLIOTT |
Director | ||
JEFFREY ELLIOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINSCO RECRUITMENT LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
LINSCO RECRUITMENT LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Christopher Adrian Lee on 2020-05-23 | |
CH01 | Director's details changed for Christopher Adrian Lee on 2020-05-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 620 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Matthew Robert Mcgregor on 2017-04-25 | |
CH01 | Director's details changed for Mr Matthew Robert Mcgregor on 2016-12-06 | |
CH01 | Director's details changed for Robert James Mccafferty on 2016-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WIDDISON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-08 GBP 1,020 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELLIOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1135 | |
SH06 | Cancellation of shares. Statement of capital on 2015-08-04 GBP 1,135 | |
SH03 | Purchase of own shares | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM SPRINGFIELD HOUSE 4 MILLICENT RD WEST BRIDGFORD NOTTINGHAM NG2 7LD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1190 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID WIDDISON | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES MCCAFFERTY | |
AP01 | DIRECTOR APPOINTED NATALIE JANE EVANS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 23/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 1200 | |
RES01 | ALTER ARTICLES 02/04/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 1190 | |
AR01 | 23/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 23/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT MCGREGOR / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ELLIOTT / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN LEE / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT MCGREGOR / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT MCGREGOR / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN LEE / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ELLIOTT / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT MCGREGOR / 23/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/07 | |
363s | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/12/01 | |
RES13 | RE DESIGNATE SHARES 19/12/01 | |
RES04 | £ NC 100/10000 19/12/ | |
88(2)R | AD 19/12/01--------- £ SI 100@1=100 £ IC 1000/1100 | |
88(2)R | AD 19/12/01--------- £ SI 900@1=900 £ IC 100/1000 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LINSCO CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/03/00 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
LEGAL CHARGE | Satisfied | SKIPTON BUILDINGS SOCIETY | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINSCO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Car Parks | Car Space 6 Price House Car Park, Dukes Place, Barker Gate, Nottingham, NG1 1JS NG1 1JS | 850 | 20080317 |
Nottingham City Council | Car Parks | Car Space 14, Price House Car Park, Dukes Place, Barker Gate, Nottingham, NG1 1JS NG1 1JS | 850 | 20080317 |
Nottingham City Council | Office (excluding central & local gov't) | 2nd Flr At, 37, Stoney Street, Nottingham, NG1 1LS NG1 1LS | 34,250 | 20080317 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |