LINORG LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 05035501
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, BA1 1LB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Director's details changed for Frances Elizabeth Ralli on 17 January 2017; Secretary's details changed for Frances Elizabeth Ralli on 17 January 2017. The most likely internet sites of LINORG LIMITED are www.linorg.co.uk, and www.linorg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Linorg Limited is a Private Limited Company. The company registration number is 05035501. Linorg Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Linorg Limited is Lennox House 3 Pierrepont Street Bath Ba1 1lb. . RALLI, Frances Elizabeth is a Secretary of the company. RALLI, Christopher John is a Director of the company. RALLI, Frances Elizabeth is a Director of the company. RALLI, Michael George is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director COLEMAN, Paul Ronald has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RALLI, Frances Elizabeth
Appointed Date: 05 February 2004

Director
RALLI, Christopher John
Appointed Date: 01 November 2016
44 years old

Director
RALLI, Frances Elizabeth
Appointed Date: 03 December 2014
78 years old

Director
RALLI, Michael George
Appointed Date: 05 February 2004
76 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 March 2004
Appointed Date: 05 February 2004

Director
COLEMAN, Paul Ronald
Resigned: 07 April 2006
Appointed Date: 18 January 2005
76 years old

Director
CREDITREFORM LIMITED
Resigned: 11 March 2004
Appointed Date: 05 February 2004

Persons With Significant Control

Mr Michael George Ralli
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LINORG LIMITED Events

15 Mar 2017
Confirmation statement made on 5 February 2017 with updates
27 Feb 2017
Director's details changed for Frances Elizabeth Ralli on 17 January 2017
27 Feb 2017
Secretary's details changed for Frances Elizabeth Ralli on 17 January 2017
27 Feb 2017
Director's details changed for Michael George Ralli on 17 January 2017
07 Dec 2016
Sub-division of shares on 31 October 2016
...
... and 52 more events
24 Jan 2005
Registered office changed on 24/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
18 Jan 2005
First Gazette notice for compulsory strike-off
12 Mar 2004
Secretary resigned
12 Mar 2004
Director resigned
05 Feb 2004
Incorporation

LINORG LIMITED Charges

24 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 braggs lane bristol t/no AV86567 (subject as…
14 September 2005
Deed of charge assignment and acknowledgement of building contract
Delivered: 23 September 2005
Status: Satisfied on 29 September 2006
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all of its present and future rights…
14 September 2005
Deed of charge assignment and acknowledgement of building contract
Delivered: 23 September 2005
Status: Satisfied on 29 September 2006
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all of its present and future rights…
26 July 2005
Legal charge
Delivered: 11 August 2005
Status: Satisfied on 29 September 2006
Persons entitled: National Westminster Bank PLC
Description: 2 braggs lane bristol t/n AV86567. By way of fixed charge…
26 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 29 September 2006
Persons entitled: Property Finance Partners Limited
Description: 3 braggs lane bristol the benefit of all contracts, deeds…
26 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 29 September 2006
Persons entitled: Property Finance Partners Limited
Description: 3 braggs lane bristol t/no AV86567. Fixed and floating…
13 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 29 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Legal mortgage
Delivered: 28 January 2005
Status: Satisfied on 29 September 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 3 braggs lane, bristol t/n AV86567. With…