LANDLINK ENGINEERS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Micro company accounts made up to 2023-05-31 |
27/12/2327 December 2023 | Cessation of Karen Hewitt as a person with significant control on 2023-09-01 |
27/12/2327 December 2023 | Confirmation statement made on 2023-11-12 with updates |
28/09/2328 September 2023 | Termination of appointment of Karen Hewitt as a secretary on 2023-09-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/12/1531 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/01/1512 January 2015 | Annual return made up to 12 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/01/1427 January 2014 | Annual return made up to 12 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual return made up to 12 November 2012 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/04/1221 April 2012 | Annual return made up to 12 November 2011 with full list of shareholders |
21/04/1221 April 2012 | SAIL ADDRESS CHANGED FROM: 9 SPRING GARDEN LANE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9HS ENGLAND |
21/04/1221 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN HEWITT / 20/04/2012 |
21/04/1221 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEWITT / 20/04/2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/11/1112 November 2011 | REGISTERED OFFICE CHANGED ON 12/11/2011 FROM 9 SPRING GARDEN LANE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9HS |
11/04/1111 April 2011 | Annual return made up to 12 November 2010 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | Annual return made up to 12 November 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HEWITT / 01/10/2009 |
04/02/104 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
15/04/0915 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
20/01/0920 January 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/04/0711 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
07/12/047 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
26/04/0426 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
03/02/033 February 2003 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 20 ROSEBERRY CRESCENT ESTON MIDDLESBROUGH CLEVELAND TS6 8EP |
07/06/027 June 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | NEW SECRETARY APPOINTED |
04/06/014 June 2001 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02 |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
10/05/0110 May 2001 | SECRETARY RESIGNED |
10/05/0110 May 2001 | DIRECTOR RESIGNED |
18/04/0118 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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