LINKSTEP HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Declaration of solvency

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of capital on 2024-07-01

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-06-03

View Document

21/06/2421 June 2024 Purchase of own shares.

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/03/2428 March 2024 Change of details for Mrs Lucienne Mann as a person with significant control on 2024-03-19

View Document

28/03/2428 March 2024 Change of details for Paul Maurice Mann as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Change of details for Paul Maurice Mann as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Director's details changed for Mr Paul Maurice Mann on 2024-03-19

View Document

26/03/2426 March 2024 Director's details changed for Mr Paul Maurice Mann on 2024-03-19

View Document

26/03/2426 March 2024 Registered office address changed from Wainwrights 97a Dunstable Street Ampthill Bedford Bedfordshire MK45 2NG United Kingdom to 97 Wagstaff Way Ampthill Bedfordshire MK45 2GH on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mrs Lucienne Mann as a person with significant control on 2024-03-19

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIENNE MANN

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / PAUL MAURICE MANN / 24/06/2019

View Document

05/07/195 July 2019 ARTICLES OF ASSOCIATION

View Document

03/07/193 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 598.00

View Document

19/02/1919 February 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

04/02/194 February 2019 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