Company NameLinthorpe Property Services Limited
Company StatusDissolved
Company Number07089932
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameLinthorpe Finance Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(4 days after company formation)
Appointment Duration12 years, 9 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tollesby Road
Middlesbrough
Cleveland
TS5 7PH
Secretary NameKathryn Amanda Thompson
NationalityBritish
StatusClosed
Appointed02 December 2009(4 days after company formation)
Appointment Duration12 years, 9 months (closed 06 September 2022)
RoleCompany Director
Correspondence Address37 Tollesby Road
Middlesbrough
Cleveland
T25 7PH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

128.5k at £1Pershing Nominees
99.92%
Ordinary B
51 at £1Geoffrey Thompson
0.04%
Ordinary A
49 at £1Kathryn Amanda Thompson
0.04%
Ordinary A

Financials

Year2014
Net Worth£132,909
Cash£22,978
Current Liabilities£9,078

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

30 November 2017Notification of Kathryn Amanda Thompson as a person with significant control on 30 June 2016 (2 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
7 December 2016Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 128,580
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 128,580
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 128,580
(5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
20 April 2010Current accounting period extended from 30 November 2010 to 28 February 2011 (3 pages)
15 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 128,580
(4 pages)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed linthorpe finance LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
14 January 2010Appointment of Kathryn Amanda Thompson as a secretary (3 pages)
19 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(4 pages)
19 December 2009Appointment of Geoffrey Thompson as a director (3 pages)
30 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
28 November 2009Incorporation (22 pages)