LINKENHOLT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

21/03/2521 March 2025 Director's details changed for Mark Darley on 2025-03-21

View Document

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

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Appointment of Mark Darley as a director on 2022-01-07

View Document

13/01/2213 January 2022 Termination of appointment of Nigel John Antony Howard-Jones as a director on 2022-01-07

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE ST.QUINTON / 28/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ANTONY HOWARD-JONES / 28/01/2019

View Document

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 SECRETARY APPOINTED MR MARK JAMES KERSHAW

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BLAKELOCK

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BLAKELOCK

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 30/11/14 NO CHANGES

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 30/11/13 NO CHANGES

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 30/11/12 NO CHANGES

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 30/11/11 NO CHANGES

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRIFFITHS / 04/11/2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR PHILIP GRIFFITHS

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPPARD

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHEPPARD / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL RAEBURN MCALPINE / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ANTONY HOWARD-JONES / 30/11/2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MCALPINE / 30/11/2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHEPPARD / 30/11/2007

View Document

08/04/088 April 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 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