LINKFIELD LOSS RECOVERY SERVICES LIMITED

Company Documents

DateDescription
13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-04-13

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN HIRCHFIELD

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR EDWARD KEITH NYE

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR JOHN JOSEPH BURKE

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR JOHN JOSEPH BURKE

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK TUFFIELD

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED LINKFIELD LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MICHAEL DAVID WELLS

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FRASER HIRCHFIELD / 05/05/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FRASER HIRSCHFIELD / 05/05/2011

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GLENN FRASER HIRSCHFIELD

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSTON

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY STEWART BLOXSOME / 02/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD HIGGINSON / 02/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KNIGHT / 02/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HENRY FRIEND / 02/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DOMINIC TUFFIELD / 02/02/2010

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR JAMES KNIGHT

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR GEORGE EDWARD HIGGINSON

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MR MARK DOMINIC TUFFIELD

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID PARKER

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR PETER FRIEND

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 1-3 LINKFIELD CORNER REDHILL SURREY RH1 1YZ

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 AUDITOR'S RESIGNATION

View Document

21/08/0121 August 2001 AUDITOR'S RESIGNATION

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92

View Document

09/04/919 April 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 13/04/88; NO CHANGE OF MEMBERS

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/10/8714 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 21/01/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

03/03/813 March 1981 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