LINKLEAP LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL EMMETT

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EMMETT

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS SARAH EMMETT

View Document

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

View Accounts

21/07/1521 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM OLD WHITE HORSE BRININGHAM MELTON CONSTABLE NORFOLK NR24 2PY

View Document

08/07/118 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL EMMETT / 01/05/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 19A HIGH ST COBHAM SURREY KT11 3DH

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 £ NC 100/10000 24/10/95

View Document

22/11/9522 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/95

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 24/10/95

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 WD 14/06/89 AD 18/05/89--------- £ SI 98@1=98 £ IC 2/100

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 EXEMPTION FROM APPOINTING AUDITORS 181187

View Document

02/12/872 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8622 May 1986 CERTIFICATE OF INCORPORATION

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