Advanced company searchLink opens in new window

LINKLATERS SERVICES LIMITED

Company number 06922965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Jan 2016 TM01 Termination of appointment of Simon James Davies as a director on 1 January 2016
30 Nov 2015 AP01 Appointment of Gideon David Moore as a director on 18 November 2015
21 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
14 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
06 Oct 2011 AP01 Appointment of Robert James Elliott as a director
06 Oct 2011 TM01 Termination of appointment of David Cheyne as a director
14 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
14 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
06 Sep 2010 CH01 Director's details changed for Peter David Hickman on 3 September 2010
23 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Peter Hickman on 3 June 2009
31 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 30/04/2010
03 Jun 2009 NEWINC Incorporation