LINKS SIGNS AND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr Shaun Michael Bennett as a person with significant control on 2025-06-03

View Document

10/03/2510 March 2025 Director's details changed for Mr Carl Bennett on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Shaun Michael Bennett on 2025-03-10

View Document

10/03/2510 March 2025 Secretary's details changed for Mr Shaun Michael Bennett on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Links Signs and Graphics Limited Coleridge Road Blackpool Lancashire FY1 3RP on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Carl Bennett as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Shaun Michael Bennett as a person with significant control on 2025-03-10

View Document

28/02/2528 February 2025 Notification of Danielle Bennett as a person with significant control on 2019-09-10

View Document

28/02/2528 February 2025 Notification of Carl Bennett as a person with significant control on 2020-09-01

View Document

28/02/2528 February 2025 Change of details for Mr Shaun Michael Bennett as a person with significant control on 2019-09-10

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Julie Bennett as a director on 2022-04-06

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063479530002

View Document

22/01/2022 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 200

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BENNETT / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL BENNETT / 01/06/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

12/07/1612 July 2016 Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 2016-07-12

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063479530001

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND UNITED KINGDOM

View Document

04/12/134 December 2013 Registered office address changed from , 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8nd, United Kingdom on 2013-12-04

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CARL BENNETT

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP KINGDOM

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE KINGDOM

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BENNETT / 19/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GOODWIN KINGDOM / 19/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE RUTH KINGDOM / 19/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BENNETT / 19/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAUN BENNETT / 19/08/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Registered office address changed from , 33 Links Road, Blackpool, FY1 2RU on 2009-10-12

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 33 LINKS ROAD BLACKPOOL FY1 2RU

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS CAROLE RUTH KINGDOM

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS JULIE BENNETT

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 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