Linland Limited LONDON


Founded in 1993, Linland, classified under reg no. 02830453 is an active company. Currently registered at 2nd Floor Gadd House N3 2JU, London the company has been in the business for thirty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Albert P., appointed on 9 May 2006. There are currently no secretaries appointed. Currently 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.

Linland Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830453
Date of Incorporation Fri, 25th Jun 1993
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Albert P.

Position: Director

Appointed: 09 May 2006

Carol T.

Position: Secretary

Appointed: 29 January 2008

Resigned: 01 June 2012

Carol T.

Position: Secretary

Appointed: 20 November 2007

Resigned: 01 October 2009

Zhaleh B.

Position: Director

Appointed: 09 May 2006

Resigned: 01 June 2011

Albert P.

Position: Director

Appointed: 22 January 1998

Resigned: 23 January 1998

George P.

Position: Director

Appointed: 15 May 1997

Resigned: 02 July 2020

Shirley P.

Position: Secretary

Appointed: 15 May 1997

Resigned: 20 November 2007

Albert P.

Position: Director

Appointed: 24 August 1993

Resigned: 06 February 1997

Albert P.

Position: Secretary

Appointed: 24 August 1993

Resigned: 24 August 1993

Claire H.

Position: Secretary

Appointed: 05 July 1993

Resigned: 15 May 1997

George P.

Position: Director

Appointed: 05 July 1993

Resigned: 15 May 1997

Claire H.

Position: Director

Appointed: 05 July 1993

Resigned: 15 May 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1993

Resigned: 05 July 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 June 1993

Resigned: 05 July 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Albert P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire H. This PSC owns 25-50% shares and has 25-50% voting rights.

Albert P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire H.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 497197 595256 403322 714      
Balance Sheet
Cash Bank On Hand   37 52432 40633 27548 713112 806173 941 
Current Assets360 518296 571281 378305 902309 998391 451445 033512 615597 966770 466
Debtors341 089271 693253 036266 355276 144357 753394 290398 698403 033 
Net Assets Liabilities   322 714360 089248 729239 270275 423315 303 
Other Debtors   229 610258 402328 974375 709380 117384 452 
Property Plant Equipment   133 573119 213103 240111 45380 19080 866 
Total Inventories   2 0231 4484231 0001 1111 596 
Cash Bank In Hand18 36623 74026 72037 524      
Stocks Inventory1 0631 1381 6222 023      
Tangible Fixed Assets115 181159 105158 546133 573      
Reserves/Capital
Called Up Share Capital50 000195 000195 000195 000      
Profit Loss Account Reserve-47 5032 59561 403127 714      
Shareholder Funds2 497197 595256 403322 714      
Other
Accumulated Depreciation Impairment Property Plant Equipment   521 797586 857650 587704 997745 625785 554 
Additions Other Than Through Business Combinations Property Plant Equipment    50 70147 75762 6239 36547 772 
Average Number Employees During Period      7554
Bank Borrowings       50 00048 343 
Bank Borrowings Overdrafts   89415 4666 6796 85750 00038 343 
Corporation Tax Payable   7 89927 94029 281    
Corporation Tax Recoverable    17 74228 77918 58118 58118 581 
Creditors   2 47019 5426 6794 96950 00038 34337 232
Fixed Assets        80 86648 115
Increase From Depreciation Charge For Year Property Plant Equipment    65 06063 73054 41040 62843 065 
Net Current Assets Liabilities45 40668 226107 682191 611224 021102 04878 701200 183234 025 
Number Shares Issued Fully Paid    195 000     
Other Creditors   2 4704 076152 1324 969290 093277 490 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 136 
Other Disposals Property Plant Equipment        7 167 
Other Remaining Borrowings       255 000255 000 
Other Taxation Social Security Payable   18 80621 01323 07816 01918 12125 062 
Par Value Share 1111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        7 75416 802
Profit Loss    37 375-111 360-9 459   
Property Plant Equipment Gross Cost   655 369706 070753 827816 450825 815866 420 
Provisions For Liabilities Balance Sheet Subtotal   -36 744-36 397-50 120-54 085-45 050-38 755 
Total Assets Less Current Liabilities160 587227 331266 228325 184343 234205 288190 154280 373314 891 
Total Borrowings       305 000303 343 
Trade Creditors Trade Payables   52 64545 33576 22740 5154 21831 993 
Creditors Due After One Year158 09029 7369 8252 470      
Creditors Due Within One Year315 112228 345173 696114 291      
Number Shares Allotted 195 000195 000195 000      
Share Capital Allotted Called Up Paid50 000195 000195 000195 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements