LINDER M REALISATIONS LLP - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-06-05. 2023-08-14 View Report
Insolvency. Brought down date: 2022-06-05. 2022-08-08 View Report
Insolvency. Brought down date: 2021-06-05. 2021-08-14 View Report
Insolvency. Brought down date: 2020-06-05. 2020-08-12 View Report
Insolvency. Brought down date: 2019-06-05. 2019-08-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-06-28 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2018-06-06 View Report
Insolvency. Liquidation in administration progress report. 2018-01-05 View Report
Insolvency. Brought down date: 2017-05-26. 2017-07-03 View Report
Insolvency. Liquidation in administration extension of period. 2017-06-22 View Report
Insolvency. Brought down date: 2016-11-26. 2017-01-11 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2016-08-19 View Report
Change of name. Description: Company name changed linder myers LLP\certificate issued on 22/07/16. 2016-07-22 View Report
Insolvency. Liquidation in administration proposals. 2016-07-21 View Report
Address. Old address: Phoenix House 45 Cross Street Manchester M2 4JF. New address: 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA. Change date: 2016-06-30. 2016-06-30 View Report
Insolvency. Liquidation in administration appointment of administrator. 2016-06-28 View Report
Mortgage. Charge number: OC3384260007. 2016-06-10 View Report
Officers. Officer name: Duncan James Rawlinson. Termination date: 2016-04-29. 2016-05-16 View Report
Officers. Termination date: 2016-04-01. Officer name: Simon James Heapy. 2016-05-16 View Report
Officers. Officer name: John Russell Flint. Termination date: 2016-03-30. 2016-05-16 View Report
Officers. Termination date: 2015-06-30. Officer name: Kenneth Neill Cartwright. 2016-05-16 View Report
Officers. Officer name: Rakhi Chowhan. Termination date: 2015-11-30. 2016-01-23 View Report
Officers. Officer name: Miss Anne Marjorie Dobie. Appointment date: 2015-09-07. 2016-01-22 View Report
Officers. Termination date: 2015-06-19. Officer name: Diane Julie Rostron. 2016-01-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-07 View Report
Officers. Termination date: 2014-09-12. Officer name: Anna James. 2015-09-07 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Colin Davies. 2015-09-07 View Report
Officers. Officer name: Sandra Anne Sutcliffe. Termination date: 2015-06-30. 2015-09-07 View Report
Officers. Officer name: Malcolm Donald Horner. Termination date: 2015-02-28. 2015-09-07 View Report
Officers. Termination date: 2015-01-31. Officer name: Michael Robin Grundy. 2015-09-07 View Report
Officers. Appointment date: 2014-12-01. Officer name: Mr John Russell Flint. 2015-09-07 View Report
Officers. Termination date: 2014-11-28. Officer name: Elizabeth Helen Hall. 2015-09-07 View Report
Officers. Termination date: 2014-10-10. Officer name: Joanne Elizabeth Parsons. 2015-09-07 View Report
Officers. Officer name: Victoria Mary Zivkovic. Termination date: 2014-09-19. 2015-09-07 View Report
Officers. Termination date: 2014-05-31. Officer name: Mary Patricia Glancy. 2015-09-07 View Report
Officers. Officer name: Amanda Jane Rowlands. Termination date: 2014-05-02. 2015-09-07 View Report
Officers. Officer name: Linder Myers (Solicitors) Limited. Termination date: 2014-03-26. 2015-09-07 View Report
Mortgage. Charge number: 1. 2015-08-14 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Accounts. Accounts type full. 2015-04-19 View Report
Mortgage. Charge creation date: 2015-03-09. Charge number: OC3384260008. 2015-03-10 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2014-08-19 View Report
Miscellaneous. Description: Section 519. 2014-08-04 View Report
Officers. Termination date: 2014-06-30. Officer name: David Edward Smith. 2014-07-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-28 View Report
Officers. Termination date: 2014-06-30. Officer name: Richard Newell Hardy. 2014-07-28 View Report
Officers. Termination date: 2014-06-30. Officer name: William Roger Hulme Jarvis. 2014-07-28 View Report
Officers. Termination date: 2014-04-17. Officer name: Paul Jonathan Kent Humphreys. 2014-07-28 View Report
Officers. Officer name: Mark Neville Dennis. Termination date: 2014-05-23. 2014-07-28 View Report
Officers. Termination date: 2014-04-17. Officer name: Paul Andrew Johnson. 2014-07-28 View Report