LINKS GATE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Appointment of Rowan Building Management Limited as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Appointment of Mr Christopher Paul Brook as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Ian Robert Buglass as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from 295/297 Church Street Blackpool Lancashire FY1 3PJ to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2023-10-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Robert Leeds Grant as a director on 2023-05-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

23/05/2323 May 2023 Appointment of Mr James Scott Christian Hall as a director on 2023-05-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD HUMPHRYS

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR VIALLS MARRIOTT

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED VIALLS THOMAS MARRIOTT

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EWART HUMPHRYS / 18/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEEDS GRANT / 18/05/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 5 FLEET STREET ST ANNES LANCASHIRE FY8 2DQ

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: FLAT 3 ROYAL VIEW 20 LINKS GATE ST ANNES ON SEA LYTHAM ST ANNES LANCASHIRE FY8 3LF

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

27/01/9527 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 18 ST GEORGES ROAD ST ANNES ON SEA LANCASHIRE FY8 2AF

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 4 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

12/07/9312 July 1993 RETURN MADE UP TO 18/05/93; CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/03/9326 March 1993 AUDITOR'S RESIGNATION

View Document

19/03/9319 March 1993 AUDITOR'S RESIGNATION

View Document

16/07/9216 July 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information