LINKOGEL AND FREEMAN LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/07/2430 July 2024 Registered office address changed from Recta Mills Factory Street Bradford West Yorkshire BD4 9NW to Greenburn Laithe Cowling Hill Cowling Keighley North Yorkshire BD22 0LP on 2024-07-30

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2020-07-10

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2017-07-10

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2018-07-10

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2019-07-10

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2021-07-10

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2022-07-10

View Document

22/05/2322 May 2023 Second filing of Confirmation Statement dated 2016-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/08/2215 August 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/08/208 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

13/07/2013 July 2020 Confirmation statement made on 2020-07-10 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 Confirmation statement made on 2019-07-10 with no updates

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 Confirmation statement made on 2018-07-10 with no updates

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 10/07/17 Statement of Capital gbp 343741

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LINKOGEL / 12/04/2017

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES LINKOGEL / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LINKOGEL / 12/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Confirmation statement made on 2016-07-10 with updates

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM RECTA MILLS FACTORY STREET BRADFORD BD4 9TF

View Document

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010371780009

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010371780008

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010371780007

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MANFRED LINKOGEL

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 £ SR 1000@1 21/03/07

View Document

16/10/0716 October 2007 £ SR 91534@1 31/03/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 £ IC 446275/436275 10/01/07 £ SR 10000@1=10000

View Document

03/07/073 July 2007 £ IC 464275/446275 21/03/07 £ SR 18000@1=18000

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 £ IC 522775/498775 30/03/05 £ SR 24000@1=24000

View Document

19/04/0519 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 £ IC 578964/522775 18/07/03 £ SR 56189@1=56189

View Document

14/08/0314 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0314 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0314 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 £ IC 725000/578964 03/04/00 £ SR 146036@1=146036

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 S386 DISP APP AUDS 28/10/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 27/04/88; NO CHANGE OF MEMBERS

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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