Background WavePink WaveYellow Wave

LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295)

LINDEN HOUSE FINANCIAL SERVICES LIMITED (02990295) is an active UK company. incorporated on 15 November 1994. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LINDEN HOUSE FINANCIAL SERVICES LIMITED has been registered for 31 years.

Company Number
02990295
Status
active
Type
ltd
Incorporated
15 November 1994
Age
31 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN HOUSE FINANCIAL SERVICES LIMITED

LINDEN HOUSE FINANCIAL SERVICES LIMITED is an active company incorporated on 15 November 1994 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LINDEN HOUSE FINANCIAL SERVICES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02990295

LTD Company

Age

31 Years

Incorporated 15 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HJP INDEPENDENT FINANCIAL ADVISERS LIMITED
From: 6 May 2003To: 6 March 2017
CALLINGHAM CRANE FINANCIAL SERVICES LIMITED
From: 23 September 1996To: 6 May 2003
WESTLAW INVESTMENTS & PENSIONS LIMITED
From: 6 January 1995To: 23 September 1996
IMAGECHIEF LIMITED
From: 15 November 1994To: 6 January 1995
Contact
Address

St. James's Place House 1 Tetbury Road Cirencester, GL7 1FP,

Previous Addresses

St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England
From: 2 March 2017To: 19 August 2020
, Linden House, 176-180 South Street, Dorking, Surrey, RH4 2ES
From: 15 November 1994To: 2 March 2017
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Funding Round
Nov 10
Director Joined
Jul 11
Share Issue
Jul 11
Loan Cleared
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jan 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Feb 26
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2022
AAAnnual Accounts
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2018
AAAnnual Accounts
Legacy
23 July 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Certificate Change Of Name Company
6 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2017
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
14 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 December 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
1 August 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
8 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Resolution
3 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
16 April 2007
287Change of Registered Office
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2005
AAAnnual Accounts
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
3 April 2001
88(3)88(3)
Legacy
3 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 December 1999
AAMDAAMD
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
5 July 1998
225Change of Accounting Reference Date
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
363b363b
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
88(2)R88(2)R
Certificate Change Of Name Company
20 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
18 December 1994
287Change of Registered Office
Incorporation Company
15 November 1994
NEWINCIncorporation