LYNK DATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Satisfaction of charge 2 in full |
31/03/2531 March 2025 | Satisfaction of charge 3 in full |
14/03/2514 March 2025 | Notification of Trevor Terence Voisey as a person with significant control on 2025-03-05 |
14/03/2514 March 2025 | Termination of appointment of Stephanie Elaine Mayers as a secretary on 2025-03-05 |
14/03/2514 March 2025 | Termination of appointment of John William Mayers as a director on 2025-03-05 |
14/03/2514 March 2025 | Appointment of Mr Trevor Terence Voisey as a director on 2025-03-05 |
14/03/2514 March 2025 | Cessation of Stephanie Elaine Mayers as a person with significant control on 2025-03-05 |
14/03/2514 March 2025 | Cessation of John William Mayers as a person with significant control on 2025-03-05 |
20/02/2520 February 2025 | Registered office address changed from 6-8 Revenge Road Lordswood Chatham ME5 8UD England to 7 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL on 2025-02-20 |
20/02/2520 February 2025 | Registered office address changed from 7 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL England to 1 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL on 2025-02-20 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
15/01/2515 January 2025 | Cessation of David John Meredith as a person with significant control on 2025-01-15 |
15/01/2515 January 2025 | Termination of appointment of David John Meredith as a director on 2025-01-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/04/2312 April 2023 | Registered office address changed from 63 Castle Street Melbourne Derby DE73 8DY England to 6-8 Revenge Road Lordswood Chatham ME5 8UD on 2023-04-12 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Notification of Stephanie Elaine Mayers as a person with significant control on 2022-12-30 |
13/02/2313 February 2023 | Cessation of Positive Id Labelling Limited Formerly L M Blasting Limited as a person with significant control on 2022-12-30 |
13/02/2313 February 2023 | Notification of John William Mayers as a person with significant control on 2022-12-30 |
13/01/2313 January 2023 | Change of details for L M Blasting Limited as a person with significant control on 2022-08-30 |
15/11/2215 November 2022 | Director's details changed for John William Mayers on 2022-08-30 |
10/11/2210 November 2022 | Secretary's details changed for Stephanie Elaine Mayers on 2022-08-22 |
10/11/2210 November 2022 | Director's details changed for John William Mayers on 2022-08-22 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/10/215 October 2021 | Registered office address changed from 6-8 Revenge Road Chatham ME5 8UD England to 63 Castle Street Melbourne Derby DE73 8DY on 2021-10-05 |
05/07/215 July 2021 | Registered office address changed from L M Blasting Limited Castle Lane Melbourne Derby DE73 8JB England to 6-8 Revenge Road Chatham ME5 8UD on 2021-07-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/03/2110 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM COFTON HOUSE TRENT LANE KINGS NEWTON DERBYSHIRE DE73 1BT |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
14/12/1814 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/10/156 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
21/07/1521 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE VOISEY |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/10/147 October 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/11/1029 November 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/10/0927 October 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/092 April 2009 | DIRECTOR APPOINTED TERENCE DEREK VOISEY |
17/03/0917 March 2009 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR APPOINTED JOHN WILLIAM MAYERS |
28/12/0728 December 2007 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: KINGS LODGE UPPER ST LEEDS MAIDSTONE KENT ME17 1SG |
28/12/0728 December 2007 | SECRETARY RESIGNED |
28/12/0728 December 2007 | DIRECTOR RESIGNED |
28/12/0728 December 2007 | NEW SECRETARY APPOINTED |
05/11/075 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/10/075 October 2007 | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
13/09/0213 September 2002 | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0126 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
17/09/0117 September 2001 | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
25/09/0025 September 2000 | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0019 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
05/06/005 June 2000 | £ IC 1193/1000 08/05/00 £ SR 193@1=193 |
18/05/0018 May 2000 | PUR 193 OWN SHARES 08/05/00 |
18/05/0018 May 2000 | ALTER ARTICLES 08/05/00 |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
30/09/9930 September 1999 | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS |
04/08/994 August 1999 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99 |
16/09/9816 September 1998 | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS |
09/07/989 July 1998 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
19/11/9719 November 1997 | NEW DIRECTOR APPOINTED |
03/10/973 October 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/974 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LYNK DATA SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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