LINKENHOLT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from Lynch Farm Shalbourne Marlbough Wiltshire SN8 2QA England to Lynch Farmhouse Shalbourne Marlborough Wilshire SN8 3QA on 2025-05-09 |
07/04/257 April 2025 | Registered office address changed from 71 Vernham Row Vernham Dean Andover Hamphire SP11 0LH United Kingdom to Lynch Farm Shalbourne Marlbough Wiltshire SN8 2QA on 2025-04-07 |
21/03/2521 March 2025 | Director's details changed for Mark Darley on 2025-03-21 |
21/03/2521 March 2025 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 71 Vernham Row Vernham Dean Andover Hamphire SP11 0LH on 2025-03-21 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Appointment of Mark Darley as a director on 2022-01-07 |
13/01/2213 January 2022 | Termination of appointment of Nigel John Antony Howard-Jones as a director on 2022-01-07 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
12/07/1912 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE ST.QUINTON / 28/01/2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ANTONY HOWARD-JONES / 28/01/2019 |
22/08/1822 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | SECRETARY APPOINTED MR MARK JAMES KERSHAW |
06/08/186 August 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL BLAKELOCK |
03/08/183 August 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL BLAKELOCK |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/12/151 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/12/142 December 2014 | 30/11/14 NO CHANGES |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | 30/11/13 NO CHANGES |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/12/1219 December 2012 | 30/11/12 NO CHANGES |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/12/1113 December 2011 | 30/11/11 NO CHANGES |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/12/106 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRIFFITHS / 04/11/2010 |
08/11/108 November 2010 | DIRECTOR APPOINTED MR PHILIP GRIFFITHS |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPPARD |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHEPPARD / 30/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL RAEBURN MCALPINE / 30/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ANTONY HOWARD-JONES / 30/11/2009 |
08/12/098 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MCALPINE / 30/11/2007 |
05/12/085 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHEPPARD / 30/11/2007 |
08/04/088 April 2008 | CURREXT FROM 30/11/2008 TO 31/01/2009 |
14/12/0714 December 2007 | NEW SECRETARY APPOINTED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
12/12/0712 December 2007 | SECRETARY RESIGNED |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
30/11/0730 November 2007 | 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