LIN CONNOR PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR GRAHAME HENRY CONNOR

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM TRINITY HOUSE, FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY EN9 1PH

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHERINE JANE CONNOR / 18/07/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAME HENRY CONNOR / 14/06/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHERINE JANE CONNOR / 01/06/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 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