LANDLINK ENGINEERS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-05-31

View Document

27/12/2327 December 2023 Cessation of Karen Hewitt as a person with significant control on 2023-09-01

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

28/09/2328 September 2023 Termination of appointment of Karen Hewitt as a secretary on 2023-09-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/12/1531 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/04/1221 April 2012 SAIL ADDRESS CHANGED FROM: 9 SPRING GARDEN LANE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9HS ENGLAND

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN HEWITT / 20/04/2012

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEWITT / 20/04/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/11/1112 November 2011 REGISTERED OFFICE CHANGED ON 12/11/2011 FROM 9 SPRING GARDEN LANE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9HS

View Document

11/04/1111 April 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HEWITT / 01/10/2009

View Document

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

View Document

15/04/0915 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 20 ROSEBERRY CRESCENT ESTON MIDDLESBROUGH CLEVELAND TS6 8EP

View Document

07/06/027 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 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