LINKLATER OPTICIANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/02/243 February 2024 | Micro company accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
14/01/2014 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
05/02/185 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
22/05/1522 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATTERSON |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TREMAIN |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/06/103 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TREMAIN / 01/10/2009 |
09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA TREMAIN / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATTERSON / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TREMAIN / 01/10/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREMAIN / 01/01/2008 |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/10/064 October 2006 | VARYING SHARE RIGHTS AND NAMES |
09/06/069 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
22/07/0522 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0530 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0522 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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