LINKWOOD SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/05/2123 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 SAIL ADDRESS CHANGED FROM: C/O MUMFORD AND CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM MUMFORD & CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MRS ALISON JANE LAMB

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE LAMB / 20/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY VICTORIA LAMB / 20/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE LAMB / 08/01/2013

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE LAMB / 29/03/2012

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE LAMB / 29/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMB / 29/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMY VICTORIA LAMB / 29/03/2012

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY VICTORIA LAMB / 11/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 74 REGENCY GARDENS WALTON ON THAMES SURREY KT12 2BE

View Document

29/03/0729 March 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