Background WavePink WaveYellow Wave

LINBROOKE DESIGN SERVICES LIMITED (09010585)

LINBROOKE DESIGN SERVICES LIMITED (09010585) is an active UK company. incorporated on 24 April 2014. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LINBROOKE DESIGN SERVICES LIMITED has been registered for 11 years. Current directors include BAILEY, Paul, HALLAM, Lee, WILSON, Andrew Brian.

Company Number
09010585
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Unit 3 Churchill Way, Sheffield, S35 2PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BAILEY, Paul, HALLAM, Lee, WILSON, Andrew Brian
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINBROOKE DESIGN SERVICES LIMITED

LINBROOKE DESIGN SERVICES LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LINBROOKE DESIGN SERVICES LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09010585

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 10 July 2024 (1 year ago)
Submitted on 6 September 2024 (1 year ago)

Next Due

Due by 24 July 2025
For period ending 10 July 2025
Contact
Address

Unit 3 Churchill Way Chapeltown Sheffield, S35 2PY,

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Jul 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAILEY, Paul

Active
Churchill Way, SheffieldS35 2PY
Born May 1965
Director
Appointed 30 May 2014

HALLAM, Lee

Active
Churchill Way, SheffieldS35 2PY
Born October 1973
Director
Appointed 24 Apr 2014

WILSON, Andrew Brian

Active
Churchill Way, SheffieldS35 2PY
Born March 1961
Director
Appointed 30 May 2014

POWER, Damian Dane

Resigned
Churchill Way, SheffieldS35 2PY
Born August 1973
Director
Appointed 01 Jun 2014
Resigned 09 Jul 2018

Persons with significant control

1

Mr Lee Hallam

Active
Churchill Way, SheffieldS35 2PY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Incorporation Company
24 April 2014
NEWINCIncorporation