LYNK DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Satisfaction of charge 2 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 3 in full

View Document

14/03/2514 March 2025 Notification of Trevor Terence Voisey as a person with significant control on 2025-03-05

View Document

14/03/2514 March 2025 Termination of appointment of Stephanie Elaine Mayers as a secretary on 2025-03-05

View Document

14/03/2514 March 2025 Termination of appointment of John William Mayers as a director on 2025-03-05

View Document

14/03/2514 March 2025 Appointment of Mr Trevor Terence Voisey as a director on 2025-03-05

View Document

14/03/2514 March 2025 Cessation of Stephanie Elaine Mayers as a person with significant control on 2025-03-05

View Document

14/03/2514 March 2025 Cessation of John William Mayers as a person with significant control on 2025-03-05

View Document

20/02/2520 February 2025 Registered office address changed from 6-8 Revenge Road Lordswood Chatham ME5 8UD England to 7 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 7 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL England to 1 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL on 2025-02-20

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Cessation of David John Meredith as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of David John Meredith as a director on 2025-01-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from 63 Castle Street Melbourne Derby DE73 8DY England to 6-8 Revenge Road Lordswood Chatham ME5 8UD on 2023-04-12

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Notification of Stephanie Elaine Mayers as a person with significant control on 2022-12-30

View Document

13/02/2313 February 2023 Cessation of Positive Id Labelling Limited Formerly L M Blasting Limited as a person with significant control on 2022-12-30

View Document

13/02/2313 February 2023 Notification of John William Mayers as a person with significant control on 2022-12-30

View Document

13/01/2313 January 2023 Change of details for L M Blasting Limited as a person with significant control on 2022-08-30

View Document

15/11/2215 November 2022 Director's details changed for John William Mayers on 2022-08-30

View Document

10/11/2210 November 2022 Secretary's details changed for Stephanie Elaine Mayers on 2022-08-22

View Document

10/11/2210 November 2022 Director's details changed for John William Mayers on 2022-08-22

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Registered office address changed from 6-8 Revenge Road Chatham ME5 8UD England to 63 Castle Street Melbourne Derby DE73 8DY on 2021-10-05

View Document

05/07/215 July 2021 Registered office address changed from L M Blasting Limited Castle Lane Melbourne Derby DE73 8JB England to 6-8 Revenge Road Chatham ME5 8UD on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM COFTON HOUSE TRENT LANE KINGS NEWTON DERBYSHIRE DE73 1BT

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE VOISEY

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/092 April 2009 DIRECTOR APPOINTED TERENCE DEREK VOISEY

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED JOHN WILLIAM MAYERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: KINGS LODGE UPPER ST LEEDS MAIDSTONE KENT ME17 1SG

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/06/005 June 2000 £ IC 1193/1000 08/05/00 £ SR 193@1=193

View Document

18/05/0018 May 2000 PUR 193 OWN SHARES 08/05/00

View Document

18/05/0018 May 2000 ALTER ARTICLES 08/05/00

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 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