LINKSPHERE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-25

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

21/12/2321 December 2023 Appointment of Mr Nicholas Bonnar as a director on 2023-12-08

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-25

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Stephen Miles Tomlinson as a director on 2023-04-18

View Document

27/04/2327 April 2023 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/11/2125 November 2021 Appointment of Mr Sean Mountford Graham Williams as a director on 2021-11-25

View Document

16/11/2116 November 2021 Termination of appointment of David Ross Andrews as a director on 2021-11-11

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

16/11/1816 November 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR NATHALIE HAMBRO

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR RICHARD ALAN FRY

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MRS NATHALIE MAROUSSIA HAMBRO

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE FRANCIS / 13/07/2015

View Document

13/07/1513 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 13/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BIGBIE

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA SANDERSON

View Document

02/09/132 September 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR JOHN ERIC BIGBIE

View Document

19/02/1319 February 2013 25/03/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED SIR STEPHEN MILES TOMLINSON

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DAVID ROSS ANDREWS

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN MORLEY

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

16/03/1116 March 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

12/01/1112 January 2011 25/03/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 25/03/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR SIMONE PENNIE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/07/09; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

08/04/098 April 2009 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD

View Document

30/03/0930 March 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

14/01/0914 January 2009 25/03/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DEAN MORLEY

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 25/03

View Document

15/01/9315 January 1993 NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/913 October 1991 ALTER MEM AND ARTS 25/07/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information