Lins Wallpaper Limited
- Active
- Incorporated on 12 May 1998
Reg Address: 101 New Cavendish Street, 1st Floor South, London W1W 6XH, United Kingdom
Previous Names:
Acre 197 Limited - 12 May 1998
Company Classifications:
46730 - Wholesale of wood, construction materials and sanitary equipment
- Summary The company with name "Lins Wallpaper Limited" is a ltd and located in 101 New Cavendish Street, 1st Floor South, London W1W 6XH. Lins Wallpaper Limited is currently in active status and it was incorporated on 12 May 1998 (26 years 4 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lins Wallpaper Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Hargreaves | Director | 18 Jun 2015 | British | Active |
2 | Vladislav Dzhagaev | Director | 18 Jun 2015 | Maltese | Active |
3 | David Hargreaves | Director | 18 Jun 2015 | British | Active |
4 | Alastair John Gibbs | Director | 18 Jun 2015 | British | Active |
5 | Oleg Fauzelovich Dzhagaev | Director | 12 Aug 1998 | Russian | Active |
6 | Michael Lewis Butterworth | Secretary | 12 Aug 1998 | - | Resigned 2 Jul 2008 |
7 | Lajos Gati | Director | 12 Aug 1998 | British,Hungarian | Resigned 2 Jul 2008 |
8 | Olga Teknos | Director | 12 Aug 1998 | British Hungarian | Resigned 2 Jul 2008 |
9 | Oleg Fauzelovich Dzhagaev | Director | 12 Aug 1998 | Maltese | Active |
10 | LAWSON (LONDON) LIMITED | Secretary | 12 May 1998 | - | Resigned 12 Aug 1998 |
11 | Katherine Maria Claydon | Director | 12 May 1998 | British | Resigned 12 Aug 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Oleg Dzhagaev Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Maltese | Active |
2 | Oleg Dzhagaev Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Maltese | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lins Wallpaper Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Mar 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 5 Mar 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 5 Mar 2024 | Download PDF |
4 | Accounts - Group | 13 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 20 Feb 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 17 Nov 2022 | Download PDF |
7 | Accounts - Group | 30 Sep 2022 | Download PDF 41 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 8 Jul 2022 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 8 Jul 2022 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 8 Jul 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 12 May 2021 | Download PDF |
12 | Accounts - Group | 2 Mar 2021 | Download PDF 35 Pages |
13 | Mortgage - Satisfy Charge Full | 18 Jan 2021 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 11 Jun 2020 | Download PDF 3 Pages |
15 | Accounts - Group | 1 Nov 2019 | Download PDF 35 Pages |
16 | Confirmation Statement - No Updates | 15 May 2019 | Download PDF 3 Pages |
17 | Accounts - Group | 18 Feb 2019 | Download PDF 35 Pages |
18 | Gazette - Filings Brought Up To Date | 22 Dec 2018 | Download PDF 1 Pages |
19 | Gazette - Notice Compulsory | 11 Dec 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 1 Jun 2018 | Download PDF 3 Pages |
21 | Accounts - Group | 27 Dec 2017 | Download PDF 34 Pages |
22 | Confirmation Statement - Updates | 15 May 2017 | Download PDF 5 Pages |
23 | Gazette - Filings Brought Up To Date | 10 Jan 2017 | Download PDF 1 Pages |
24 | Accounts - Group | 7 Jan 2017 | Download PDF 34 Pages |
25 | Gazette - Notice Compulsory | 6 Dec 2016 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2016 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 17 May 2016 | Download PDF 2 Pages |
28 | Gazette - Filings Brought Up To Date | 9 Jan 2016 | Download PDF 1 Pages |
29 | Accounts - Group | 7 Jan 2016 | Download PDF 26 Pages |
30 | Gazette - Notice Compulsory | 5 Jan 2016 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2015 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2015 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2015 | Download PDF 3 Pages |
34 | Accounts - Group | 22 Dec 2014 | Download PDF 26 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2014 | Download PDF 3 Pages |
36 | Accounts - Group | 23 Dec 2013 | Download PDF 25 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2013 | Download PDF 3 Pages |
38 | Accounts - Group | 13 Dec 2012 | Download PDF 25 Pages |
39 | Officers - Change Person Director Company With Change Date | 21 Nov 2012 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 21 Nov 2012 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 21 Nov 2012 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2012 | Download PDF 3 Pages |
43 | Accounts - Group | 20 Dec 2011 | Download PDF 25 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2011 | Download PDF 3 Pages |
45 | Accounts - Group | 7 Feb 2011 | Download PDF 22 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Aug 2010 | Download PDF 3 Pages |
47 | Gazette - Notice Compulsary | 10 Aug 2010 | Download PDF 1 Pages |
48 | Gazette - Filings Brought Up To Date | 10 Aug 2010 | Download PDF 1 Pages |
49 | Accounts - Group | 9 Aug 2010 | Download PDF 22 Pages |
50 | Dissolution - Dissolved Compulsory Strike Off Suspended | 30 Jan 2010 | Download PDF 1 Pages |
51 | Gazette - Notice Compulsary | 26 Jan 2010 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old | 1 Dec 2009 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 15 May 2009 | Download PDF 3 Pages |
54 | Address - Legacy | 25 Sep 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 11 Sep 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 11 Sep 2008 | Download PDF 1 Pages |
57 | Officers - Legacy | 11 Sep 2008 | Download PDF 1 Pages |
58 | Accounts - Partial Exemption | 18 Aug 2008 | Download PDF 12 Pages |
59 | Annual Return - Legacy | 29 May 2008 | Download PDF 4 Pages |
60 | Accounts - Total Exemption Full | 1 Oct 2007 | Download PDF 12 Pages |
61 | Annual Return - Legacy | 16 May 2007 | Download PDF 3 Pages |
62 | Accounts - Full | 26 Oct 2006 | Download PDF 13 Pages |
63 | Annual Return - Legacy | 16 May 2006 | Download PDF 4 Pages |
64 | Accounts - Small | 9 Nov 2005 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 6 Jun 2005 | Download PDF 3 Pages |
66 | Officers - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
67 | Officers - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
68 | Capital - Legacy | 26 Jan 2005 | Download PDF 1 Pages |
69 | Capital - Legacy | 26 Jan 2005 | Download PDF 2 Pages |
70 | Resolution | 26 Jan 2005 | Download PDF |
71 | Resolution | 26 Jan 2005 | Download PDF |
72 | Resolution | 26 Jan 2005 | Download PDF 2 Pages |
73 | Capital - Legacy | 26 Jan 2005 | Download PDF 2 Pages |
74 | Capital - Legacy | 26 Jan 2005 | Download PDF 2 Pages |
75 | Accounts - Full | 13 Oct 2004 | Download PDF 14 Pages |
76 | Annual Return - Legacy | 25 May 2004 | Download PDF 7 Pages |
77 | Accounts - Full | 4 Nov 2003 | Download PDF 13 Pages |
78 | Annual Return - Legacy | 20 May 2003 | Download PDF 7 Pages |
79 | Accounts - Full | 14 Oct 2002 | Download PDF 11 Pages |
80 | Capital - Legacy | 7 Jun 2002 | Download PDF 1 Pages |
81 | Resolution | 7 Jun 2002 | Download PDF |
82 | Resolution | 7 Jun 2002 | Download PDF 1 Pages |
83 | Capital - Legacy | 7 Jun 2002 | Download PDF 2 Pages |
84 | Capital - Legacy | 7 Jun 2002 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 6 Jun 2002 | Download PDF 7 Pages |
86 | Accounts - Full | 2 Nov 2001 | Download PDF 12 Pages |
87 | Annual Return - Legacy | 23 May 2001 | Download PDF 6 Pages |
88 | Accounts - Full | 14 Aug 2000 | Download PDF 12 Pages |
89 | Annual Return - Legacy | 27 Jun 2000 | Download PDF 7 Pages |
90 | Accounts - Full | 25 Oct 1999 | Download PDF 8 Pages |
91 | Mortgage - Legacy | 10 Aug 1999 | Download PDF 3 Pages |
92 | Annual Return - Legacy | 3 Jun 1999 | Download PDF 8 Pages |
93 | Accounts - Legacy | 15 Dec 1998 | Download PDF 1 Pages |
94 | Capital - Legacy | 8 Sep 1998 | Download PDF 2 Pages |
95 | Officers - Legacy | 1 Sep 1998 | Download PDF 2 Pages |
96 | Officers - Legacy | 1 Sep 1998 | Download PDF 2 Pages |
97 | Officers - Legacy | 1 Sep 1998 | Download PDF 3 Pages |
98 | Officers - Legacy | 1 Sep 1998 | Download PDF 2 Pages |
99 | Officers - Legacy | 25 Aug 1998 | Download PDF 1 Pages |
100 | Resolution | 25 Aug 1998 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Stairsteady Products Limited Mutual People: Alastair John Gibbs | Active |
2 | Emerson & Renwick Limited Mutual People: David Hargreaves | Active |
3 | Cleckheaton & District Golf Club Limited(The) Mutual People: David Hargreaves | Active |
4 | Cleckheaton Virtual Golf Centre Limited Mutual People: David Hargreaves | Active |
5 | Beama Power Ltd Mutual People: David Hargreaves | Active |
6 | Systems Engineering Solutions Limited Mutual People: David Hargreaves | Active |
7 | Double Oo Car Hire Service Ltd Mutual People: David Hargreaves | dissolved |