Background WavePink WaveYellow Wave

DAVID LINLEY FURNITURE LIMITED (03629110)

DAVID LINLEY FURNITURE LIMITED (03629110) is an active UK company. incorporated on 4 September 1998. with registered office in Steyning. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAVID LINLEY FURNITURE LIMITED has been registered for 27 years. Current directors include BLUMENTHAL, Kevin Saul.

Company Number
03629110
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
The Courtyard, Steyning, BN44 3TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLUMENTHAL, Kevin Saul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LINLEY FURNITURE LIMITED

DAVID LINLEY FURNITURE LIMITED is an active company incorporated on 4 September 1998 with the registered office located in Steyning. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAVID LINLEY FURNITURE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03629110

LTD Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Courtyard Beeding Court Shoreham Road Steyning, BN44 3TN,

Timeline

6 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PRIVATE COMPANY REGISTRARS LIMITED

Active
The Courtyard, SteyningBN44 3TN
Corporate secretary
Appointed 30 Oct 2007

BLUMENTHAL, Kevin Saul

Active
The Courtyard, SteyningBN44 3TN
Born March 1972
Director
Appointed 19 Jan 2015

CAIREY, Paula

Resigned
Flat 1, LondonSW4 7LH
Secretary
Appointed 04 Sept 1998
Resigned 21 Sept 2000

HILL, Debra

Resigned
4 Caldervale Road, LondonSW4 9LZ
Secretary
Appointed 31 Oct 2001
Resigned 27 Feb 2004

HURST, Andrew Patrick

Resigned
12 Elms Road, LondonSW4 9EX
Secretary
Appointed 26 Jan 2006
Resigned 30 Oct 2007

KENNEDY, Ruth Anne Francis

Resigned
74 Clapham Common North Side, LondonSW4 9SB
Secretary
Appointed 27 Feb 2004
Resigned 26 Jan 2006

KENNEDY, Ruth Anne Francis

Resigned
74 Clapham Common North Side, LondonSW4 9SB
Secretary
Appointed 21 Sept 2000
Resigned 31 Oct 2001

SPENCER, Sylvia Joan

Resigned
The Courtyard Beeding Court, SteyningBN44 3TN
Secretary
Appointed 04 Sept 1998
Resigned 04 Sept 1998

ALLAN, Fraser Stuart

Resigned
Castle Farmhouse, BanburyOX17 2EN
Born December 1959
Director
Appointed 01 Apr 2006
Resigned 29 Feb 2008

ARMES, Simon Philip Harcourt

Resigned
The Courtyard Beeding Court, SteyningBN44 3TN
Born October 1956
Director
Appointed 04 Sept 1998
Resigned 04 Sept 1998

ARMSTRONG-JONES, David Albert Charles, Earl Of Snowdon

Resigned
The Courtyard, SteyningBN44 3TN
Born November 1961
Director
Appointed 04 Sept 1998
Resigned 16 Nov 2022

KENNEDY, Ruth Anne Francis

Resigned
The Courtyard, SteyningBN44 3TN
Born February 1965
Director
Appointed 04 Sept 1998
Resigned 07 Jun 2013

LIZOP, Philippe

Resigned
7 Hyde Park Gardens, LondonW2 2LT
Born July 1955
Director
Appointed 27 Sept 2007
Resigned 18 Mar 2009

SWEETING, Anna Lesley

Resigned
Pimlico Road, LondonSW1W 8LP
Born November 1984
Director
Appointed 10 Jul 2013
Resigned 31 Dec 2014

Persons with significant control

1

Beeding Court, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Legacy
19 August 2004
288cChange of Particulars
Legacy
29 March 2004
288cChange of Particulars
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288cChange of Particulars
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363aAnnual Return
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363aAnnual Return
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
20 March 2000
288cChange of Particulars
Legacy
7 December 1999
288cChange of Particulars
Legacy
16 September 1999
363aAnnual Return
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Incorporation Company
4 September 1998
NEWINCIncorporation