LINKHAM SERVICES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

24/02/2324 February 2023 Resignation of a liquidator

View Document

20/01/2320 January 2023 Registered office address changed from C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-20

View Document

12/01/2212 January 2022 Administrator's progress report

View Document

22/09/2122 September 2021 Statement of affairs with form AM02SOA

View Document

04/08/214 August 2021 Result of meeting of creditors

View Document

28/06/2128 June 2021 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-06-28

View Document

24/06/2124 June 2021 Appointment of an administrator

View Document

24/06/2124 June 2021 Statement of administrator's proposal

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GILDEA / 21/01/2014

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/11/1222 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ANGELS DEN HIGH ST MARESFIELD EAST SUSSEX TN22 2EH UNITED KINGDOM

View Document

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

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR JIRJODHAN DOMINIC PERSAD

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR RICHARD JOHN GILDEA

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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