LINEKER BENNETT LTD
LINEKER BENNETT LTD
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 1 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB United Kingdom
Full company profile for LINEKER BENNETT LTD (01621950), an active supply chain, manufacturing and commerce models company based in Winchester, United Kingdom. Incorporated 15 Mar 1982. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£4.68k
Net Assets
£122.36k
Total Liabilities
£32.72k
Turnover
N/A
Employees
3
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Paul Michael Bennett
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Zoe Louise Lineker-bennett
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Dec 2025 | Confirmation Statement | Confirmation statement made on 30 Nov 2025 with no updates | |
| 10 Oct 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 17 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Feb 2025 | Officers | Termination of Peter James Rostron as director on 31 Dec 2024 | |
| 2 Dec 2024 | Confirmation Statement | Confirmation statement made on 30 Nov 2024 with updates |
Confirmation statement made on 30 Nov 2025 with no updates
Annual accounts made up to 28 Feb 2025
Change Registered Office Address Company With Date Old Address New Address
Termination of Peter James Rostron as director on 31 Dec 2024
Confirmation statement made on 30 Nov 2024 with updates
Recent Activity
Latest Activity
Confirmation statement made on 30 Nov 2025 with no updates
4 months ago on 2 Dec 2025
Annual accounts made up to 28 Feb 2025
6 months ago on 10 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 17 Apr 2025
Termination of Peter James Rostron as director on 31 Dec 2024
1 years ago on 12 Feb 2025
Confirmation statement made on 30 Nov 2024 with updates
1 years ago on 2 Dec 2024
