Background WavePink WaveYellow Wave

LINFIT INVESTMENTS (YORKSHIRE) LIMITED (06744194)

LINFIT INVESTMENTS (YORKSHIRE) LIMITED (06744194) is an active UK company. incorporated on 7 November 2008. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. LINFIT INVESTMENTS (YORKSHIRE) LIMITED has been registered for 17 years. Current directors include MUNNELLY, Jan, MUNNELLY, John Vincent.

Company Number
06744194
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
Unit 1 Linfit Court, Huddersfield, HD8 9WL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUNNELLY, Jan, MUNNELLY, John Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIT INVESTMENTS (YORKSHIRE) LIMITED

LINFIT INVESTMENTS (YORKSHIRE) LIMITED is an active company incorporated on 7 November 2008 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. LINFIT INVESTMENTS (YORKSHIRE) LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06744194

LTD Company

Age

17 Years

Incorporated 7 November 2008

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 19 January 2026 (3 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
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: 17 June 2010To: 5 January 2012
Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL
From: 7 November 2008To: 17 June 2010
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jun 10
Loan Cleared
Sept 14
Loan Secured
Feb 22
Owner Exit
Sept 23
Owner Exit
Sept 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUNNELLY, Jan

Active
Linfit Court, HuddersfieldHD8 9WL
Born January 1960
Director
Appointed 13 Nov 2008

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 07 Nov 2008

STOGDEN, Annette

Resigned
Oakland Road, WakefieldWF4 4NA
Secretary
Appointed 07 Nov 2008
Resigned 10 Nov 2008

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
Linfit Court, 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
Linfit Court, 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

62

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
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
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
15 November 2023
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
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
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Legacy
11 September 2012
MG02MG02
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 Director Company With Change Date
5 January 2012
CH01Change of Director Details
Legacy
13 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
17 November 2008
353353
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation