Background WavePink WaveYellow Wave

LINFIT INVESTMENTS (WAKEFIELD) LIMITED (06751003)

LINFIT INVESTMENTS (WAKEFIELD) LIMITED (06751003) is an active UK company. incorporated on 17 November 2008. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. LINFIT INVESTMENTS (WAKEFIELD) LIMITED has been registered for 17 years. Current directors include MUNNELLY, Jan, MUNNELLY, John Vincent.

Company Number
06751003
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Unit 1 Linfit Court Colliers Way, 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 (WAKEFIELD) LIMITED

LINFIT INVESTMENTS (WAKEFIELD) LIMITED is an active company incorporated on 17 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 (WAKEFIELD) LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06751003

LTD Company

Age

17 Years

Incorporated 17 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 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

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: 17 November 2008To: 17 June 2010
Timeline

38 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Funding Round
Jun 10
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Cleared
Oct 17
Loan Cleared
Jul 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Feb 22
Loan Secured
Apr 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Dec 23
Loan Secured
Jul 24
1
Funding
1
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 17 Nov 2008

MUNNELLY, John Vincent

Active
Colliers Way, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 17 Nov 2008

STOGDEN, Annette

Resigned
Oakland Road, WakefieldWF4 4NA
Secretary
Appointed 17 Nov 2008
Resigned 17 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
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

87

Accounts With Accounts Type Total Exemption Full
11 December 2025
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
15 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a 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
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 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 Dormant
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Legacy
7 May 2009
225Change of Accounting Reference Date
Incorporation Company
17 November 2008
NEWINCIncorporation