LINKHAVEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

22/04/2522 April 2025 Termination of appointment of Philip Maurice Estry as a director on 2025-04-22

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

01/12/241 December 2024 Satisfaction of charge 042325180011 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180009 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180012 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180013 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180014 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180007 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180006 in full

View Document

01/12/241 December 2024 Satisfaction of charge 042325180010 in full

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-04-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

04/04/234 April 2023 Registration of charge 042325180014, created on 2023-03-29

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-29

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/03/202 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042325180012

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042325180013

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042325180011

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042325180010

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042325180009

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042325180008

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042325180008

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/03/1811 March 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164

View Document

30/06/1730 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164

View Document

30/06/1730 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003210

View Document

30/06/1730 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164

View Document

30/06/1730 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003210

View Document

30/06/1730 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003210

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042325180006

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042325180007

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1720 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003210

View Document

20/02/1720 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003210,PR002164

View Document

20/02/1720 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003210

View Document

20/02/1720 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003210

View Document

20/02/1720 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003210,PR002164

View Document

20/02/1720 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003210,PR002164

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM MOORS ANDREW MCCLUSKY & CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET, WARRINGTON, CHESHIRE WA1 1PG

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: MOORES ANDREW MCCLUSKY & CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 94 WILDERSPOOL CAUSWAY WARRINGTON CHESHIRE WA4 6PU

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 69 WINDSOR RD PRESTWICH MANCHESTER M25 0DB

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 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