Get an alert when LINOAKLEY (NO. 108) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-31 (this month)

Last made up 2025-05-17

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. LINOAKLEY (NO. 108) LIMITED 2024-01-24 → present
  2. ELECTROLUX HOLDINGS LIMITED 1990-06-21 → 2024-01-24
  3. ELECTROLUX ASSOCIATED COMPANIES LIMITED 1978-12-31 → 1990-06-21
  4. ADDO MACHINE COMPANY LIMITED 1945-12-20 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £7,292,000£1
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company is currently dormant and has no operating activities, assets, or liabilities as at the reporting date. Despite the lack of operations, the financial statements have been prepared on a going concern basis. This basis is considered appropriate because there is no intention or requirement to liquidate or cease operations imminently. The company is maintained as a legal entity for future use or other strategic purposes, and it is expected to continue in existence for the foreseeable future. In addition the company has received support from its parent company Electrolux plc in the form of a letter of support.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 21 resigned

Name Role Appointed Born Nationality
DUREY DE NOINVILLE, Guillaume Director 2024-04-26 May 1960 French
HEUER, Lauren Kathleen Director 2024-06-30 May 1986 British
Show 21 resigned officers
Name Role Appointed Resigned
LEADBEATER, David Secretary 2001-10-15 2003-10-06
O NIELL, Julie Anne Bernadette Secretary 2001-10-01
ONEILL, Julie Anne Bernadette Secretary 2003-10-06 2014-12-31
BYGGE, Claes Johan Director 1997-06-09 2001-09-12
HARDING, Luke Oliver Director 2020-02-27 2024-04-26
HEYCOCK, John Alistair Bissill Director 2009-09-04 2024-06-30
JAMES, George Philip Henry Director 1993-05-14
JOHANSSON, Leif Valdemar Director 1997-06-09
LEADBEATER, David Director 2002-11-22 2007-06-29
MADDOCK, Donna Patricia Director 2007-06-29 2009-09-04
O NIELL, Julie Anne Bernadette Director 1993-05-14 2001-06-15
ONEILL, Julie Anne Bernadette Director 2003-10-06 2014-12-31
POOL, Howard Lonsdale Director 2002-11-22 2003-10-06
POOL, Howard Lonsdale Director 1992-06-30
RIBOHN, Lennart Uno Harry Director 1997-06-09
RYSTEDT, Carl Fredrik Stenson Director 2001-09-12 2002-12-20
SCHARP, Johan Anders Frederick Director 1997-11-13
SPENCER, Peter Harry Director 2014-12-31 2020-02-27
STRABERG, Hans Director 2002-05-10 2002-07-05
TRESCHOW, Niels Michael Aage Director 1997-06-09 2002-04-18
WARREN, Raymond Frederick Director 2001-06-15 2002-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Electrolux Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 164 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-24 RESOLUTIONS Resolution
  • 2024-01-24 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-09-18 AA accounts Accounts with accounts type full
2025-05-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 AP01 officers Appoint person director company with name date PDF
2024-07-10 TM01 officers Termination director company with name termination date PDF
2024-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-17 AP01 officers Appoint person director company with name date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-04-24 SH19 capital Capital statement capital company with date currency figure
2024-04-24 SH20 capital Legacy
2024-04-24 CAP-SS insolvency Legacy
2024-04-24 RESOLUTIONS resolution Resolution
2024-04-19 AA accounts Accounts with accounts type dormant
2024-01-24 CERTNM change-of-name Certificate change of name company PDF
2023-07-20 AD03 address Move registers to sail company with new address
2023-07-11 AA accounts Accounts with accounts type dormant
2023-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-30 AD02 address Change sail address company with old address new address PDF
2022-08-25 AA accounts Accounts with accounts type dormant
2022-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-26 AA accounts Accounts with accounts type dormant

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page