LINKSECTOR RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Appointment of Mr Colin Knox as a director on 2025-03-11

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Adrian Michael Power as a director on 2023-01-12

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 129 STATION LANE LAPWORTH SOLIHULL B94 6JH ENGLAND

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 12 PAYTON STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UA

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE SCOTT / 01/10/2009

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: C/O ADRIAN POWER 2 CORNWALL GROVE LONDON W4 2LB UNITED KINGDOM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN POWER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MS KALLY LAITY

View Document

16/10/1216 October 2012 SECRETARY APPOINTED BRONWEN DOROTHY BUNTING

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURTON

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR APPOINTED MR ADRIAN MICHAEL POWER

View Document

01/08/101 August 2010 SAIL ADDRESS CHANGED FROM: C/O CLAIRE PITNEY 10 RYLAND STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6BP UNITED KINGDOM

View Document

01/08/101 August 2010 SECRETARY APPOINTED MR ADRIAN MICHAEL POWER

View Document

16/07/1016 July 2010 SAIL ADDRESS CHANGED FROM: C/O RACHEL LIDDELL SETTLESTONES HIDCOTE BOYCE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6LT UNITED KINGDOM

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL LIDDELL

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL LIDDELL

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE SCOTT / 22/10/2009

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE CLARKE / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE JAYNE LAITY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURTON / 22/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EDWINA LIDDELL / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIES HYDE / 23/10/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL KEASEY

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 DIRECTOR APPOINTED CARRIE JAYNE LAITY

View Document

01/09/081 September 2008 DIRECTOR APPOINTED FIONA ANNE CLARKE

View Document

03/11/073 November 2007 RETURN MADE UP TO 19/10/07; CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/10/0430 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE FIRS THE SQUARE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AL

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 RETURN MADE UP TO 19/10/94; CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 19/10/93; CHANGE OF MEMBERS

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/9227 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 7 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YL

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 WD 11/07/89 AD 28/04/89-19/05/89 £ SI 3@10=30 £ IC 20/50

View Document

11/07/8811 July 1988 £ NC 100/90

View Document

11/07/8811 July 1988 WD 26/05/88 AD 29/04/88--------- £ SI 18@1=18 £ IC 2/20

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 290488

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 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