LIFELINK COMPUTERS 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 2025-03-26 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 62 SKITTS HILL BRAINTREE ESSEX CM7 1AS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 80

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR KIRBY

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR KIRBY

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/04/1110 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/04/113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRBY / 25/03/2010

View Document

05/05/105 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JAMES KIRBY / 25/03/2010

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 52B LEMAN STREET LONDON E1 8EU

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 62 SKITTS HILL BRAINTREE ESSEX CM7 1AS

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 13 ARGUS WALK BEWBUSH CRAWLEY WEST SUSSEX RH11 8BQ

View Document

18/04/9518 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 42 LONG SHOT LANE BRACKNELL BERKSHIRE RG12 1RL

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 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