LINKLATERS CIS

Company Documents

DateDescription
13/05/2513 May 2025 Second filing of Confirmation Statement dated 2021-04-10

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

07/04/257 April 2025 Appointment of Ldc Nominee Secretary Limited as a secretary on 2025-03-26

View Document

07/04/257 April 2025 Termination of appointment of Ldcs Process Agent Limited as a secretary on 2025-03-26

View Document

07/04/257 April 2025 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG on 2025-04-07

View Document

26/03/2526 March 2025 Full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Secretary's details changed for Hackwood Secretaries Limited on 2024-12-19

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Matthew Terence Keats as a director on 2024-04-11

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

09/02/239 February 2023 Full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Appointment of Paul Gareth Lewis as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Gideon David Moore as a director on 2021-07-15

View Document

06/07/216 July 2021 Appointment of Aedamar Ita Comiskey as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Charles Richard Jacobs as a director on 2021-06-30

View Document

12/04/2112 April 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SALT

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/04/1923 April 2019 10/04/19 Statement of Capital gbp 6

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE RICHARD JACOBS / 01/10/2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE KEATS / 31/10/2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MICHAEL TERENCE KEATS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED MR CHARLIE RICHARD JACOBS

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED GIDEON DAVID MOORE

View Document

21/04/1521 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARR

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SANDERS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED ROBERT JAMES ELLIOTT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CHEYNE

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DOMINIC ADRIAN BARLOW SANDERS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 ADOPT ARTICLES 25/01/2011

View Document

27/01/1127 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JEREMY GLYN PARR

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED STUART ROBERT SALT

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS EASTWELL

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 9HQ

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED LINKLATERS & PAINES SERVICES CERTIFICATE ISSUED ON 01/07/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 S386 DISP APP AUDS 04/09/98

View Document

08/09/988 September 1998 ADOPT MEM AND ARTS 04/09/98

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9516 November 1995 ALTER MEM AND ARTS 03/11/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/05/9417 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information