LINIC HOLDINGS LIMITED
FLECKNEY

Hellopages » Leicestershire » Harborough » LE8 0AW

Company number 03180252
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address VICTORIA WORKS, SADDINGTON ROAD, FLECKNEY, LEICESTER, LE8 0AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Appointment of Lynne Isobel Burdett as a director on 3 May 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 8,080 . The most likely internet sites of LINIC HOLDINGS LIMITED are www.linicholdings.co.uk, and www.linic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Linic Holdings Limited is a Private Limited Company. The company registration number is 03180252. Linic Holdings Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Linic Holdings Limited is Victoria Works Saddington Road Fleckney Leicester Le8 0aw. . GARNER, Rebecca Jane is a Secretary of the company. BURDETT, Jeremy Nicolas is a Director of the company. BURDETT, Lynne Isobel is a Director of the company. Secretary ALMOND, Charlotte Jane has been resigned. Secretary ASHTON, Jane Lesley has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GARNER, Rebecca Jane
Appointed Date: 16 May 2001

Director
BURDETT, Jeremy Nicolas
Appointed Date: 29 March 1996
86 years old

Director
BURDETT, Lynne Isobel
Appointed Date: 03 May 2016
56 years old

Resigned Directors

Secretary
ALMOND, Charlotte Jane
Resigned: 28 January 1998
Appointed Date: 29 March 1996

Secretary
ASHTON, Jane Lesley
Resigned: 16 May 2001
Appointed Date: 29 January 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

LINIC HOLDINGS LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
03 May 2016
Appointment of Lynne Isobel Burdett as a director on 3 May 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8,080

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8,080

...
... and 47 more events
11 Jun 1996
Director resigned
11 Jun 1996
Secretary resigned
11 Jun 1996
New secretary appointed
11 Jun 1996
Registered office changed on 11/06/96 from: 76 whitchurch road cardiff CF4 3LX
29 Mar 1996
Incorporation