Background WavePink WaveYellow Wave

LINTON LONDON INVESTMENTS LIMITED (07007269)

LINTON LONDON INVESTMENTS LIMITED (07007269) is an active UK company. incorporated on 2 September 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LINTON LONDON INVESTMENTS LIMITED has been registered for 16 years. Current directors include LINTON, Gary Mark, LINTON, Sophie.

Company Number
07007269
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LINTON, Gary Mark, LINTON, Sophie
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON LONDON INVESTMENTS LIMITED

LINTON LONDON INVESTMENTS LIMITED is an active company incorporated on 2 September 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LINTON LONDON INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07007269

LTD Company

Age

16 Years

Incorporated 2 September 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

LINTON LONDON DEVELOPMENTS LIMITED
From: 17 July 2014To: 17 December 2019
LINTON COMMERCIAL INVESTMENTS LIMITED
From: 2 September 2009To: 17 July 2014
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 10 March 2016To: 14 August 2020
Linton House 39-51 Highgate Road London NW5 1RS
From: 2 September 2009To: 10 March 2016
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jul 17
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LINTON, Jack David

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 02 Sept 2009

LINTON, Gary Mark

Active
39-51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 02 Sept 2009

LINTON, Sophie

Active
39/51 Highgate Road, LondonNW5 1RT
Born November 1988
Director
Appointed 31 Mar 2017

Persons with significant control

1

Mr Gary Mark Linton

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Resolution
17 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 June 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Incorporation Company
2 September 2009
NEWINCIncorporation