LINKHAVEN 2004 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
22/04/2522 April 2025 | Termination of appointment of Philip Maurice Estry as a director on 2025-04-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/09/236 September 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
04/04/234 April 2023 | Registration of charge 050225010008, created on 2023-03-29 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/03/1624 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/03/156 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
24/01/1424 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/01/1325 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/02/126 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/02/1115 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/02/1024 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG |
19/02/0919 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/03/0628 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/058 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU |
10/01/0510 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04 |
21/07/0421 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0421 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | SECRETARY RESIGNED |
22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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