LINKRATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2423 October 2024 Cessation of Linda Mary Johnson as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Change of details for Mrs Linda Maey Johnson as a person with significant control on 2024-10-22

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr Scott Johnson on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Scott Nicholas Johnson on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

25/02/1925 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARY JOHNSON

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/04/161 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

17/07/1417 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 25/10/13 NO CHANGES

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 25/10/12 NO CHANGES

View Document

16/07/1216 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 25/10/10 NO CHANGES

View Document

28/07/1028 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 25/10/09 NO CHANGES

View Document

07/08/097 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/03/985 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

18/10/9718 October 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 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