Active
Company Information for LINBROOKE CIVIL ENGINEERING LIMITED
C/O LINBROOKE SERVICES LIMITED, UNIT 3 CHURCHILL WAY, SHEFFIELD BUSINESS PARK, SHEFFIELD, S35 2PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LINBROOKE CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
C/O LINBROOKE SERVICES LIMITED UNIT 3 CHURCHILL WAY SHEFFIELD BUSINESS PARK SHEFFIELD S35 2PY Other companies in S35 | |
Company Number | 05806241 | |
---|---|---|
Company ID Number | 05806241 | |
Date formed | 2006-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 15:13:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE HALLAM |
||
PAUL BAILEY |
||
LEE HALLAM |
||
ANDREW BRIAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEMEX SERVICES LIMITED |
Company Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINBROOKE SERVICES LIMITED | Company Secretary | 2004-04-06 | CURRENT | 2002-07-16 | In Administration | |
LINBROOKE INFRASTRUCTURE SERVICES LIMITED | Director | 2009-06-16 | CURRENT | 2009-06-16 | Active | |
LINBROOKE SERVICES LIMITED | Director | 2005-01-06 | CURRENT | 2002-07-16 | In Administration | |
NETWORK TRAINING AND RESOURCE SOLUTIONS LIMITED | Director | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
LINBROOKE DESIGN SERVICES LIMITED | Director | 2014-05-30 | CURRENT | 2014-04-24 | Active | |
ASTUTE ASSET SECURITY LIMITED | Director | 2011-12-08 | CURRENT | 2011-11-08 | Dissolved 2018-04-17 | |
NETWORK TRAINING AND RESOURCE SOLUTIONS LIMITED | Director | 2009-11-30 | CURRENT | 2004-08-25 | Active | |
LINBROOKE INFRASTRUCTURE SERVICES LIMITED | Director | 2009-06-16 | CURRENT | 2009-06-16 | Active | |
PRACTICAL INNOVATIONS LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-15 | Dissolved 2017-08-22 | |
LINBROOKE SERVICES LIMITED | Director | 2002-08-16 | CURRENT | 2002-07-16 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058062410003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058062410002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
PSC02 | Notification of Linbrooke Services Limited as a person with significant control on 2016-04-06 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL BAILEY | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058062410002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM SUITE 4, LITTLEMOOR BUSINESS CENTRE, ECKINGTON SHEFFIELD S21 4LF | |
AR01 | 04/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HALLAM / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN WILSON / 25/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE HALLAM / 25/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE HALLAM / 01/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 LINBROOKE CIVIL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as LINBROOKE CIVIL ENGINEERING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LINBROOKE CIVIL ENGINEERING LIMITED | Event Date | 2013-09-03 |
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. |