London Linen Management Limited RUNCORN


London Linen Management started in year 1957 as Private Limited Company with registration number 00584596. The London Linen Management company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Runcorn at Johnson House Abbots Park, Monks Way. Postal code: WA7 3GH.

At present there are 3 directors in the the firm, namely Peter E., Yvonne M. and Timothy M.. In addition one secretary - Timothy M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Linen Management Limited Address / Contact

Office Address Johnson House Abbots Park, Monks Way
Office Address2 Preston Brook
Town Runcorn
Post code WA7 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00584596
Date of Incorporation Mon, 27th May 1957
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Peter E.

Position: Director

Appointed: 31 December 2018

Yvonne M.

Position: Director

Appointed: 30 April 2015

Timothy M.

Position: Director

Appointed: 30 April 2015

Timothy M.

Position: Secretary

Appointed: 30 April 2015

Christopher S.

Position: Director

Appointed: 30 April 2015

Resigned: 31 December 2018

Michael F.

Position: Secretary

Appointed: 18 April 2013

Resigned: 30 April 2015

Mark B.

Position: Director

Appointed: 20 June 2007

Resigned: 13 May 2016

Derek U.

Position: Director

Appointed: 18 March 2004

Resigned: 31 December 2004

Christopher D.

Position: Secretary

Appointed: 01 October 2002

Resigned: 18 April 2013

Shelley G.

Position: Director

Appointed: 14 August 2002

Resigned: 29 December 2017

Michael M.

Position: Director

Appointed: 09 April 2001

Resigned: 07 September 2015

David P.

Position: Director

Appointed: 12 July 1999

Resigned: 12 July 2007

John S.

Position: Director

Appointed: 01 November 1997

Resigned: 31 March 2009

David H.

Position: Director

Appointed: 03 February 1997

Resigned: 30 September 1997

Robert P.

Position: Director

Appointed: 24 May 1996

Resigned: 31 August 2017

Peter F.

Position: Director

Appointed: 15 September 1993

Resigned: 30 June 1999

W H Stentiford & Co Limited

Position: Secretary

Appointed: 20 August 1992

Resigned: 01 October 2002

Ruth O.

Position: Director

Appointed: 20 August 1992

Resigned: 30 April 2015

Noel M.

Position: Director

Appointed: 20 August 1992

Resigned: 31 October 1992

Roger O.

Position: Director

Appointed: 20 August 1992

Resigned: 30 April 2015

Michael K.

Position: Director

Appointed: 20 August 1992

Resigned: 26 May 2000

Anthony T.

Position: Director

Appointed: 20 August 1992

Resigned: 20 January 1995

Frank O.

Position: Director

Appointed: 20 August 1992

Resigned: 12 April 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is London Linen Supply Limited from Southall, England. This PSC is categorised as "a private limited comany", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

London Linen Supply Limited

6/8 Jackson Way, Great Western Industrial Park, Windmill Lane,, Southall, UB2 4SF, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Comany
Country registered England
Place registered Companies House England & Wales
Registration number 00303039
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search