LINBEAT LIMITED

Company Documents

DateDescription
28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
13 HIGHPOINT BUSINESS VILLAGE
HENWOOD
ASHFORD
KENT
TN24 8DH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAREN LAWS / 22/11/2012

View Document

14/03/1314 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAREN LAWS / 02/04/2012

View Document

14/08/1214 August 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM
40 LONG GREEN
CHIGWELL
ESSEX
IG7 4JB

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAREN LAWS / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
OAKFIELD HOUSE, 35 PERRYMOUNT
ROAD, HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company