Background WavePink WaveYellow Wave

LINFIT INVESTMENTS LIMITED (03493784)

LINFIT INVESTMENTS LIMITED (03493784) is an active UK company. incorporated on 16 January 1998. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. LINFIT INVESTMENTS LIMITED has been registered for 28 years. Current directors include MUNNELLY, John Vincent.

Company Number
03493784
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
Unit 1 Linfit Court Colliers Way, Huddersfield, HD8 9WL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUNNELLY, John Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIT INVESTMENTS LIMITED

LINFIT INVESTMENTS LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. LINFIT INVESTMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03493784

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

GEORGE STREET SECURITIES LIMITED
From: 31 March 1998To: 29 April 1998
PLANET PLATFORMS LIMITED
From: 16 January 1998To: 31 March 1998
Contact
Address

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield, HD8 9WL,

Previous Addresses

Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England
From: 3 June 2010To: 5 January 2012
Unit 6 the Stables Clarke Hall Farm Aberford Road Wakefield WF1 4AL
From: 16 January 1998To: 3 June 2010
Timeline

45 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
May 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Oct 17
Loan Secured
Jun 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Dec 21
Loan Secured
Jun 22
Owner Exit
Sept 23
Owner Exit
Sept 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNNELLY, Jan

Active
Linfit Court, HuddersfieldHD8 9WL
Secretary
Appointed 16 Jan 1998

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 16 Jan 1998

HILDITCH, Susan Elizabeth

Resigned
2 Rishworth Close, WakefieldWF2 0SQ
Secretary
Appointed 16 Jan 1998
Resigned 16 Jan 1998

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 16 Jan 1998
Resigned 16 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
Colliers Way, HuddersfieldHD8 9WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2023

Mrs Jan Munnelly

Ceased
Colliers Way, HuddersfieldHD8 9WL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023

Mr John Vincent Munnelly

Ceased
Colliers Way, HuddersfieldHD8 9WL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
1 September 2010
MG01MG01
Legacy
17 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
225Change of Accounting Reference Date
Legacy
14 July 1998
88(2)Return of Allotment of Shares
Legacy
14 July 1998
287Change of Registered Office
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1998
NEWINCIncorporation