LIVELINK TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

13/07/2113 July 2021 Cessation of Geoffrey Martin Youngs as a person with significant control on 2021-05-31

View Document

13/07/2113 July 2021 Termination of appointment of Geoffrey Martin Youngs as a director on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM MCCORMACK HOUSE 56A EAST STREET HAVANT HAMPSHIRE PO9 1BS

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

18/07/1918 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 8 - 10 EAST STREET HAVANT HAMPSHIRE PO9 1AQ

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED LIVELINK TECH LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052708720001

View Document

25/11/1325 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN YOUNGS / 01/10/2012

View Document

22/11/1222 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 4 THE GREEN ROWLANDS CASTLE HAMPSHIRE PO9 6BN

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUGH YOUNGS / 27/10/2011

View Document

17/11/1117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH YOUNGS / 27/10/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTIN YOUNGS / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH YOUNGS / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0713 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 10 WOODBERRY LANE ROWLANDS CASTLE PO9 6DP

View Document

30/10/0730 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

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