DAVID LINLEY HOLDINGS LIMITED
Overview
Company Name | DAVID LINLEY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02185529 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAVID LINLEY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DAVID LINLEY HOLDINGS LIMITED located?
Registered Office Address | The Courtyard Beeding Court BN44 3TN Steyning West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVID LINLEY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
THE DAVID LINLEY COMPANY LIMITED | Nov 30, 1987 | Nov 30, 1987 |
TYROLESE (104) LIMITED | Oct 29, 1987 | Oct 29, 1987 |
What are the latest accounts for DAVID LINLEY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DAVID LINLEY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for DAVID LINLEY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||
Director's details changed for Mr Mohamed Nazir Bin Abdul Razak on Nov 27, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Mohamed Nazir Bin Abdul Razak on Nov 27, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Azlina Abdul Aziz as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Kevin Saul Blumenthal on Nov 28, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of David Albert Charles Armstrong-Jones as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Jun 30, 2021 | 40 pages | AA | ||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2020 | 38 pages | AA | ||||||
Director's details changed for Dato Azlina Abdul Aziz on Dec 14, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Earl of Snowdon David Albert Charles Armstrong-Jones on Sep 18, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for David Chua Ming Huat on Dec 09, 2020 | 2 pages | CH01 | ||||||
Change of details for David Chua Ming Huat as a person with significant control on Dec 09, 2020 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Kevin Saul Blumenthal on Sep 18, 2020 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Jun 30, 2019 | 38 pages | AA | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 20, 2019 with updates | 6 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Mohamed Nazir Bin Abdul Razak on Dec 20, 2019 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Jun 30, 2018 | 36 pages | AA | ||||||
Who are the officers of DAVID LINLEY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIVATE COMPANY REGISTRARS LIMITED | Secretary | The Courtyard Shoreham Road, Upper Beeding BN44 3TN Steyning West Sussex | 92174190002 | |||||||
BLUMENTHAL, Kevin Saul | Director | The Courtyard Beeding Court BN44 3TN Steyning West Sussex | England | British | Director | 194708940002 | ||||
HUAT, David Chua Ming | Director | Scenic Garden 9 Kotewall Road Hksar Unit 33b, Block 1 Hong Kong | Hong Kong | Malaysian | Director | 252054400004 | ||||
RAZAK, Mohamed Nazir Bin Abdul | Director | Beeding Court BN44 3TN Steyning The Courtyard West Sussex United Kingdom | Malaysia | Malaysian | None | 219249420003 | ||||
SOUTHWELL, Robin Simon | Director | Beeding Court BN44 3TN Steyning The Courtyard West Sussex United Kingdom | United Kingdom | British | Director | 61905920001 | ||||
CAIREY, Paula | Secretary | Flat 1 14 Kenwyn Road SW4 7LH London | British | 49872470001 | ||||||
HILL, Debra | Secretary | 4 Caldervale Road Clapham SW4 9LZ London | British | Chartered Accountant | 79422720002 | |||||
HURST, Andrew Patrick | Secretary | 12 Elms Road Clapham SW4 9EX London | British | 62862640001 | ||||||
KENNEDY, Ruth Anne Francis | Secretary | 74 Clapham Common North Side SW4 9SB London | British | 40008900004 | ||||||
KENNEDY, Ruth Anne Francis | Secretary | 74 Clapham Common North Side SW4 9SB London | British | 40008900004 | ||||||
KENNEDY, Ruth Anne Francis | Secretary | 28 Overstrand Mansions Prince Of Wales Drive SW11 4EZ London | British | Managing Director | 40008900003 | |||||
ALLAN, Fraser Stuart | Director | Castle Farmhouse Chacombe OX17 2EN Banbury Oxfordshire | England | British | Ceo | 64559730002 | ||||
ALLEN, Craig | Director | 83 Shakespeare Tower The Barbican EC2Y 8DR London | England | British | Director | 72646900003 | ||||
ARMSTRONG-JONES, David Albert Charles, Earl Of Snowdon | Director | The Courtyard Beeding Court BN44 3TN Steyning West Sussex | United Kingdom | British | Company Director/Designer | 21801750008 | ||||
AZIZ, Azlina Abdul, Dato | Director | Beeding Court BN44 3TN Steyning The Courtyard West Sussex United Kingdom | United Kingdom | Malaysian | None | 234833360001 | ||||
BYNG, Patrick James John Wentworth | Director | The Courtyard Beeding Court BN44 3TN Steyning West Sussex | United Kingdom | British | None | 262961210001 | ||||
CARDON, Olivier Louis Mari Anne Remy | Director | 84 Onslow Gardens SW7 3BS London Flat E United Kingdom | United Kingdom | French | Director | 146421190002 | ||||
EDMISTON, James Somerset | Director | St James's Street SW1A 1LY London 62 United Kingdom | England | British | Director | 148623190001 | ||||
GOSLING, Tim Job | Director | Sycamore House 4 Old Town SW4 0JZ London | United Kingdom | British | Designer | 34483980002 | ||||
HENDERSON-STEWART, David James | Director | 7/2 Lialine Per Moscow Russia | British | Director | 127340640001 | |||||
HURST, Andrew Patrick | Director | 12 Elms Road Clapham SW4 9EX London | England | British | Company Director | 62862640001 | ||||
HURST, Andrew Patrick | Director | 12 Elms Road Clapham SW4 9EX London | England | British | Company Director | 62862640001 | ||||
KENNEDY, Ruth Anne Francis | Director | The Courtyard Beeding Court BN44 3TN Steyning West Sussex | United Kingdom | British | Director | 40008900005 | ||||
KENNEDY, Ruth Anne Francis | Director | The Courtyard Beeding Court BN44 3TN Steyning West Sussex | United Kingdom | British | Managing Director | 40008900005 | ||||
KENYON-SLANEY, Christina | Director | TF11 9HS Shifnal Hatton Grange Shropshire United Kingdom | England | British | Marketing Director | 174441890001 | ||||
KITCHENER, Lucie Annabel | Director | 39 Grafton Square SW4 0DB London | England | British | Director | 47838290004 | ||||
LEVY, Alain | Director | 23 Ilchester Place W14 8AA London | French | Company Director | 61713310002 | |||||
LIVERAS, Dionysios Andreas | Director | The Ridgeway EN6 4BB Cuffley 25 Hertfordshire United Kingdom | United Kingdom | British | None | 27521050002 | ||||
LIZOP, Philippe | Director | 7 Hyde Park Gardens W2 2LT London | French | Lawyer | 125682970001 | |||||
NETHERCOT, Keith Jeremy Randall | Director | 56 Hurlingham Road SW6 3RA London | United Kingdom | British | Company Director | 1450890001 | ||||
PUGACHEV, Sergei | Director | Davis Street Mayfair W1K 5JH London 53 United Kingdom | United Kingdom | Russian | Director | 127741310002 | ||||
PUGACHEV, Victor | Director | Vyasemskaya Str Moscow Ap. 73, Bld 1/2, Russia | Russian | Director | 137621560001 | |||||
PUGACHEW, Alexander | Director | Vyasemskaya Str Moscow Ap. 73, Bld 1 /2, Russia | Russian | Director | 137621350001 | |||||
SWEETING, Anna Lesley | Director | Pimlico Road SW1W 8LP London 60 United Kingdom | United Kingdom | British | None | 198652380001 | ||||
TOH, Yiu Joe, Mr. | Director | Beeding Court BN44 3TN Steyning The Courtyard West Sussex United Kingdom | England | Singaporean | Fund Management | 190981580001 |
Who are the persons with significant control of DAVID LINLEY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
David Chua Ming Huat | Apr 06, 2016 | Scenic Garden 9 Kotewall Road Hksar Unit 33b, Block 1 Hong Kong | No |
Nationality: Malaysian Country of Residence: Hong Kong | |||
Natures of Control
| |||
Mohamed Nazir Bin Abdul Razak | Apr 06, 2016 | 27 Knightsbridge SW1X 7YB London C/O Cimb Bank United Kingdom | No |
Nationality: Malaysian Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0