- Company Overview for LINVICK LIMITED (01647795)
- Filing history for LINVICK LIMITED (01647795)
- People for LINVICK LIMITED (01647795)
- Charges for LINVICK LIMITED (01647795)
- More for LINVICK LIMITED (01647795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2019 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to The Hollies Chorleywood Road Rickmansworth WD3 4ER on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Ryan Patrick O'leary as a director on 19 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Barbara Ellen O'leary as a secretary on 19 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Ryan Patrick O'leary as a person with significant control on 19 December 2019 | |
20 Dec 2019 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2019 | MR04 | Satisfaction of charge 4 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2019 | PSC01 | Notification of Ryan Patrick O'leary as a person with significant control on 12 July 2019 | |
20 Nov 2019 | PSC07 | Cessation of Barbara Oleary as a person with significant control on 12 July 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Patrick Gerard Oleary as a director on 18 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Patrick Gerard Oleary on 12 March 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Gavarnie Penketh Drive Harrow Middlesex HA1 3JX to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 18 November 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|