LINK WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/10/2221 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

21/10/2221 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/10/164 October 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

15/04/1315 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANYON

View Document

02/04/132 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 28/03/2013

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

20/01/1020 January 2010 TERMINATE SEC APPOINTMENT

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

21/07/0921 July 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9910 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 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