LINKSVIEW PROPERTY SERVICES LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

20/05/2220 May 2022 Change of details for Mr Malcolm William Irving as a person with significant control on 2021-06-29

View Document

20/05/2220 May 2022 Director's details changed for Mrs Lesley Irving on 2021-06-29

View Document

20/05/2220 May 2022 Director's details changed for Mr Malcolm William Irving on 2021-06-29

View Document

20/05/2220 May 2022 Registered office address changed from 86 Molyneux Drive Wallasey CH45 1JT United Kingdom to 7 Harlyn Bay Padstow PL28 8SB on 2022-05-20

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Current accounting period extended from 2021-04-29 to 2021-08-31

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM IRVING / 07/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY IRVING / 07/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM IRVING / 07/10/2020

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 2 THE MEWS HARLYN BAY PADSTOW PL28 8SB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW IRVING / 06/12/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM IRVING / 06/12/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW IRVING / 06/12/2019

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY IRVING / 06/12/2019

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM IRVING / 06/12/2019

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 1 LINKSVIEW WALLASEY MERSEYSIDE CH45 0NQ

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JAMIE ANDREW IRVING

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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