Background WavePink WaveYellow Wave

LINDEN LONDON (HAMMERSMITH) LIMITED (06433482)

LINDEN LONDON (HAMMERSMITH) LIMITED (06433482) is an active UK company. incorporated on 21 November 2007. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of commercial buildings. LINDEN LONDON (HAMMERSMITH) LIMITED has been registered for 18 years.

Company Number
06433482
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN LONDON (HAMMERSMITH) LIMITED

LINDEN LONDON (HAMMERSMITH) LIMITED is an active company incorporated on 21 November 2007 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LINDEN LONDON (HAMMERSMITH) LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06433482

LTD Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 2 November 2011To: 9 January 2020
Teal House, Cowley Business Park High Street, Cowley Uxbridge UB8 2AL
From: 21 November 2007To: 2 November 2011
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jan 13
Loan Cleared
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Capital Update
Mar 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Legacy
16 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2016
SH19Statement of Capital
Legacy
16 March 2016
CAP-SSCAP-SS
Resolution
16 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Legacy
28 May 2011
MG01MG01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Resolution
25 February 2010
RESOLUTIONSResolutions
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
13 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
27 November 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
288cChange of Particulars
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
21 November 2007
NEWINCIncorporation