LINNELL DESIGN LTD
WILMSLOW MADE BY LINNELLS LTD JL CONSULTS LIMITED

Hellopages » Cheshire » Cheshire East » SK9 2GT

Company number 07532504
Status Active
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address 21 HOLMESWOOD CLOSE, WILMSLOW, CHESHIRE, ENGLAND, SK9 2GT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-06 ; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of LINNELL DESIGN LTD are www.linnelldesign.co.uk, and www.linnell-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Linnell Design Ltd is a Private Limited Company. The company registration number is 07532504. Linnell Design Ltd has been working since 16 February 2011. The present status of the company is Active. The registered address of Linnell Design Ltd is 21 Holmeswood Close Wilmslow Cheshire England Sk9 2gt. . LINNELL, Grace Emily is a Director of the company. Secretary INCWISE COMPANY SECRETARIES LIMITED has been resigned. Director LINNELL, Jonathon Michael has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
LINNELL, Grace Emily
Appointed Date: 01 November 2014
37 years old

Resigned Directors

Secretary
INCWISE COMPANY SECRETARIES LIMITED
Resigned: 10 May 2013
Appointed Date: 16 February 2011

Director
LINNELL, Jonathon Michael
Resigned: 15 August 2015
Appointed Date: 16 February 2011
40 years old

LINNELL DESIGN LTD Events

17 Jan 2017
Total exemption small company accounts made up to 29 February 2016
21 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06

04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

27 Apr 2016
Change of name notice
15 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 26 more events
04 May 2012
Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 4 May 2012
04 May 2012
Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 4 May 2012
03 May 2012
Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 3 May 2012
30 Mar 2012
Annual return made up to 16 February 2012 with full list of shareholders
16 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted