LINTEC EUROPE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Yohei Noguchi as a director on 2025-06-02

View Document

16/06/2516 June 2025 NewTermination of appointment of Masaaki Yoshitake as a director on 2025-06-02

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Termination of appointment of Kosuke Iwami as a director on 2023-04-28

View Document

15/05/2315 May 2023 Appointment of Mr Hideki Miyake as a director on 2023-04-28

View Document

08/03/238 March 2023 Termination of appointment of Kazuhiro Kusakari as a director on 2023-03-06

View Document

22/02/2322 February 2023 Appointment of Mr Nobuhiro Hara as a director on 2023-02-22

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

22/04/2122 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ANDREW JAMES VOSS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MASAAKI YOSHITAKE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR KAZUNARI SHIMIZU

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHUJI MORIKAWA

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR KOSUKE IWAMI

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUMIO MORIMOTO

View Document

19/03/1819 March 2018 ADOPT ARTICLES 13/03/2018

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 CESSATION OF ANDREW JAMES VOSS AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINTEC CORPORATION

View Document

22/09/1722 September 2017 COMPANY NAME CHANGED LINTEC GRAPHIC FILMS LIMITED CERTIFICATE ISSUED ON 22/09/17

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CURRSHO FROM 31/10/2017 TO 31/12/2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW VOSS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VOSS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED SHUJI MORIKAWA

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED SUMIO MORIMOTO

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED KAZUHIRO KUSAKARI

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED KAZUNARI SHIMIZU

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ALLAN WALLACE

View Document

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 26000

View Document

30/07/1430 July 2014 ADOPT ARTICLES 16/07/2014

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN WALLACE

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 01/01/2013

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1315 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES VOSS / 01/06/2012

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED MADICO GRAPHIC FILMS LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 01/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE KEVIN WALLACE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES VOSS / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES VOSS / 01/10/2009

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0812 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 GBP IC 50000/35000 28/03/08 GBP SR 15000@1=15000

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/11/9916 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 £ NC 10000/100000 31/10

View Document

23/10/9723 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 COMPANY NAME CHANGED M.G.F. (U.K) LIMITED CERTIFICATE ISSUED ON 16/11/95

View Document

24/08/9524 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/07/9520 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

20/07/9520 July 1995 £ NC 100/10000 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: THE TITHE HOUSE STATION ROAD NETHEREND LYDNEY GLOUCESTER GL15 6PN

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

18/07/9418 July 1994 COMPANY NAME CHANGED REEDFORD LIMITED CERTIFICATE ISSUED ON 19/07/94

View Document

30/06/9430 June 1994 SECRETARY RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/10/9319 October 1993 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