LINKSVIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

08/01/238 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MS SAMANTHA LOUISE FYSON

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR STUART COOK

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET MCLAUGHLIN / 15/06/2020

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/09/195 September 2019 NOTIFICATION OF PSC STATEMENT ON 05/09/2019

View Document

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

View Accounts

19/03/1919 March 2019 CESSATION OF DAVID SLADE AS A PSC

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

17/03/1917 March 2019 CESSATION OF PAUL ANDREW HARRIS AS A PSC

View Document

17/03/1917 March 2019 CESSATION OF STUART DAVID COOK AS A PSC

View Document

17/03/1917 March 2019 CESSATION OF BRIDGET MCLAUGHLIN AS A PSC

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MR DAVID SLADE

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM C/O CHRISTINE COOK 506 HOLDENHURST ROAD HOLDENHURST ROAD FLAT 1 BOURNEMOUTH BH8 9AJ ENGLAND

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ASHIA RAYMOND

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 1A GREENBANK MONEYCLOSE LANE HEYSHAM MORECAMBE LANCASHIRE LA3 2UW ENGLAND

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY ASHIA RAYMOND

View Document

03/04/163 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ASHIA PETRA RAYMOND / 17/03/2016

View Document

03/04/163 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/12/1513 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR STUART DAVID COOK

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR PAUL ANDREW HARRIS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS BRIDGET MCLAUGHLIN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE GLEBE

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 11 AYR STREET LANCASTER LANCASHIRE LA1 3DT

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MS GABRIELLE SABINA GLEBE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND

View Document

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

View Accounts

29/03/1529 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/12/1417 December 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

29/03/1429 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/04/131 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

11/11/1211 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/04/128 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

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

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHIA PETRA RAYMOND / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAYMOND / 05/04/2010

View Document

05/04/105 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: FLAT 1 LINKSVIEW 506 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AJ

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 EXEMPTION FROM APPOINTING AUDITORS 06/01/99

View Document

14/04/9814 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: FLAT 1 LINKSVIEW 506 HOLDENHURST ROAD BOURNEMOUTH BH8 9AJ

View Document

04/06/964 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 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