LINKORE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Christopher Barry Wood as a director on 2025-08-28

View Document

28/08/2528 August 2025 NewAppointment of Sir Conor David Burns as a director on 2025-08-28

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

02/01/252 January 2025 Notification of John Hancock as a person with significant control on 2024-11-26

View Document

02/01/252 January 2025 Cessation of Predrag Kovacevic as a person with significant control on 2024-11-26

View Document

02/01/252 January 2025 Termination of appointment of Predrag Kovacevic as a director on 2024-11-26

View Document

02/01/252 January 2025 Notification of Jacqueline Gouldstone as a person with significant control on 2024-11-26

View Document

04/09/244 September 2024 Cessation of Jacqueline Gouldstone as a person with significant control on 2024-06-10

View Document

04/09/244 September 2024 Change of details for Mr Predrag Kovacevic as a person with significant control on 2024-06-10

View Document

04/09/244 September 2024 Cessation of John Hancock as a person with significant control on 2024-06-10

View Document

03/09/243 September 2024 Appointment of Mr Predrag Kovacevic as a director on 2024-06-10

View Document

10/06/2410 June 2024 Notification of Predrag Kovacevic as a person with significant control on 2024-06-04

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

10/06/2410 June 2024 Change of details for Mr John Richard Hancock as a person with significant control on 2024-06-04

View Document

10/06/2410 June 2024 Change of details for Ms Jacqueline Emily Gouldstone as a person with significant control on 2024-06-04

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE EMILY GOULDSTONE / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HANCOCK / 16/04/2018

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 20/05/15 STATEMENT OF CAPITAL GBP 2

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE EMILY GOULDSTONE / 01/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HANCOCK / 01/07/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE EMILY GOULDSTONE / 22/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HANCOCK / 22/05/2015

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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