Linhof & Studio Limited LEIGH-ON-SEA


Founded in 1993, Linhof & Studio, classified under reg no. 02803513 is an active company. Currently registered at Image House SS9 1BS, Leigh-on-sea the company has been in the business for thirty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Paula P., appointed on 1 October 1996. In addition, a secretary was appointed - Anne D., appointed on 21 February 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Linhof & Studio Limited Address / Contact

Office Address Image House
Office Address2 Leigh Road
Town Leigh-on-sea
Post code SS9 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803513
Date of Incorporation Thu, 25th Mar 1993
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Anne D.

Position: Secretary

Appointed: 21 February 2011

Paula P.

Position: Director

Appointed: 01 October 1996

Lilian Q.

Position: Secretary

Appointed: 23 June 1997

Resigned: 21 February 2011

Brian G.

Position: Director

Appointed: 26 August 1993

Resigned: 22 June 1997

Brian G.

Position: Secretary

Appointed: 26 August 1993

Resigned: 22 June 1997

Kenneth C.

Position: Director

Appointed: 08 April 1993

Resigned: 11 January 2016

Lilian Q.

Position: Secretary

Appointed: 08 April 1993

Resigned: 26 August 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 March 1993

Resigned: 08 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 08 April 1993

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Paula P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Sir Kenneth Corfield Will Trust that put Watford, England as the official address. This PSC has a legal form of "a trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kenneth C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Paula P.

Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Sir Kenneth Corfield Will Trust

Malden Back Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8EF, England

Legal authority England & Wales
Legal form Trust
Notified on 11 December 2017
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth C.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand90 46369 79872 774165 575110 285163 398221 936108 232
Current Assets370 532367 131360 127392 413305 568369 902397 070348 923
Debtors20 29918 40130 09816 16816 86226 68222 22142 672
Net Assets Liabilities    234 442239 019242 610249 025
Other Debtors6551 2408221 4384 51119 8505 46130 975
Total Inventories259 770278 932257 255210 670178 421179 822152 913198 019
Other
Accrued Liabilities4 9875 376      
Average Number Employees During Period45443323
Bank Borrowings Overdrafts 244   25 00021 03411 205
Corporation Tax Payable 1 251      
Corporation Tax Recoverable2 171       
Creditors118 624111 00495 172129 28171 12625 00021 03488 693
Net Current Assets Liabilities251 908256 127264 955263 132234 442264 019263 644260 230
Number Shares Issued Fully Paid 219 802219 802219 802219 802219 802219 802219 802
Other Creditors1 7067 00211 52542 5307 89215 32018 89727 780
Other Taxation Social Security Payable8892 66612 7608 10110 2666986941 921
Par Value Share 1111111
Prepayments437381      
Total Assets Less Current Liabilities251 908256 127264 955263 132234 442264 019263 644260 230
Trade Creditors Trade Payables98 543101 09270 88778 65052 96889 865113 83554 017
Trade Debtors Trade Receivables17 03617 16129 27614 73012 3516 83216 76011 697

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search

Advertisements