LINKBROOK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Notification of Luke Richard Mason as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Cessation of Kirenjeet Kaur as a person with significant control on 2025-05-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Change of details for Mr Bharat Kumar Hirji Thakrar as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

22/08/1922 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR BHUPEN NEMCHAND SHAH

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 26/06/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 01/01/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 01/01/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENNIS POWELL / 01/01/2016

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1315 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED NIGEL DENNIS POWELL

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED LUKE RICHARD MASON

View Document

28/05/0828 May 2008 SECRETARY APPOINTED BHUPENDRA NEMCHAND SHAH

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 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