Company NameLinden Systems Limited
DirectorIan Francis Lenagan
Company StatusActive
Company Number02344219
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Woodstock
Oxon
OX20 1TA
Secretary NameMr David Moore
StatusCurrent
Appointed30 November 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Secretary NameAmanda Susan Mumford
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address9 Chipperfield Close
New Bradwell
Milton Keynes
Buckinghamshire
MK13 0EP
Secretary NameMichael David Wailing
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Secretary NameMr Peter Norman Barratt
NationalityBritish
StatusResigned
Appointed31 August 2008(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2012)
RoleAccountant
Correspondence Address46 Thomas Flawn Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PA
Secretary NameNigel Antony Hansford
NationalityBritish
StatusResigned
Appointed08 November 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Secretary NameMr David John Tully
StatusResigned
Appointed01 June 2014(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressCentral Park Montrose Avenue
Wigan
Greater Manchester
WN5 9XL
Secretary NameMr Peter Norman Barratt
StatusResigned
Appointed13 October 2016(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressC/O Wigan Rugby League Club, Central Park Montrose
Pemberton
Wigan
Lancashire
WN5 9XL

Location

Registered AddressRobin Park Arena
Loire Drive
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Shareholders

999 at £1Ian Francis Lenagan
99.90%
Ordinary
1 at £1Michael David Wailing
0.10%
Ordinary

Financials

Year2014
Turnover£406,071
Gross Profit£228,202
Net Worth-£3,709,493
Cash£16,453
Current Liabilities£694,404

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 April 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Registered office address changed from C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page)
21 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2016Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
13 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Total exemption full accounts made up to 31 December 2014 (16 pages)
27 January 2016Total exemption full accounts made up to 31 December 2014 (16 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Peter Barratt as a secretary (2 pages)
20 November 2012Appointment of Nigel Antony Hansford as a secretary (3 pages)
20 November 2012Registered office address changed from Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page)
20 November 2012Appointment of Nigel Antony Hansford as a secretary (3 pages)
20 November 2012Registered office address changed from Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Peter Barratt as a secretary (2 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Appointment terminated secretary michael wailing (1 page)
12 February 2009Appointment terminated secretary michael wailing (1 page)
12 February 2009Secretary appointed mr peter norman barratt (1 page)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Secretary appointed mr peter norman barratt (1 page)
30 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 February 2008Return made up to 07/02/08; no change of members (6 pages)
20 February 2008Return made up to 07/02/08; no change of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 February 2007Return made up to 07/02/07; full list of members (6 pages)
26 February 2007Return made up to 07/02/07; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 February 2006Return made up to 07/02/06; full list of members (6 pages)
10 February 2006Return made up to 07/02/06; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 February 2005Return made up to 07/02/05; full list of members (6 pages)
11 February 2005Return made up to 07/02/05; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 March 2004Full accounts made up to 31 December 2002 (13 pages)
3 March 2004Full accounts made up to 31 December 2002 (13 pages)
6 February 2004Return made up to 07/02/04; full list of members (6 pages)
6 February 2004Return made up to 07/02/04; full list of members (6 pages)
23 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 February 2002Return made up to 07/02/02; full list of members (6 pages)
11 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 April 2001Full accounts made up to 31 March 2000 (11 pages)
24 April 2001Full accounts made up to 31 March 2000 (11 pages)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
23 February 2000Return made up to 07/02/00; full list of members (6 pages)
23 February 2000Return made up to 07/02/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Full accounts made up to 31 March 1998 (13 pages)
28 July 1999Full accounts made up to 31 March 1998 (13 pages)
11 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1999Registered office changed on 29/01/99 from: 31 high street woodstock oxfordshire OX20 1TE (1 page)
29 January 1999Registered office changed on 29/01/99 from: 31 high street woodstock oxfordshire OX20 1TE (1 page)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1998Return made up to 07/02/98; no change of members (5 pages)
6 February 1998Return made up to 07/02/98; no change of members (5 pages)
4 April 1997Full accounts made up to 31 March 1996 (9 pages)
4 April 1997Full accounts made up to 31 March 1996 (9 pages)
20 February 1997Return made up to 07/02/97; no change of members (5 pages)
20 February 1997Return made up to 07/02/97; no change of members (5 pages)
2 April 1996Registered office changed on 02/04/96 from: 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page)
2 April 1996Registered office changed on 02/04/96 from: 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page)
24 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 September 1989Company name changed\certificate issued on 25/09/89 (2 pages)
25 September 1989Company name changed\certificate issued on 25/09/89 (2 pages)
7 February 1989Incorporation (9 pages)
7 February 1989Incorporation (9 pages)