Background WavePink WaveYellow Wave

LINFIT DEVELOPMENTS LIMITED (04277512)

LINFIT DEVELOPMENTS LIMITED (04277512) is an active UK company. incorporated on 28 August 2001. with registered office in Huddersfield. The company operates in the Construction sector, engaged in other building completion and finishing. LINFIT DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include MUNNELLY, John Vincent.

Company Number
04277512
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Unit 1 Linfit Court, Huddersfield, HD8 9WL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MUNNELLY, John Vincent
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIT DEVELOPMENTS LIMITED

LINFIT DEVELOPMENTS LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. LINFIT DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 43390)

Status

active

Active since 24 years ago

Company No

04277512

LTD Company

Age

24 Years

Incorporated 28 August 2001

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

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ADLINGTON DEVELOPMENTS LIMITED
From: 28 August 2001To: 20 May 2004
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
From: 3 June 2010To: 5 January 2012
Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL
From: 28 August 2001To: 3 June 2010
Timeline

3 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
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 28 Aug 2001

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 28 Aug 2001

MARSDEN, Susan Elisabeth

Resigned
356 Barnsley Road, WakefieldWF2 6BH
Secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 28 Aug 2001
Resigned 28 Aug 2001

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

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

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
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
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
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
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 Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
225Change of Accounting Reference Date
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
88(2)R88(2)R
Incorporation Company
28 August 2001
NEWINCIncorporation