Advanced company searchLink opens in new window

LINTEK LIMITED

Company number 04936966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2010 TM02 Termination of appointment of Paul Phillips as a secretary
18 Mar 2010 AP01 Appointment of Mr Christopher Gordon Sheath as a director
04 Mar 2010 AA Accounts for a small company made up to 31 December 2008
20 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Nov 2009 TM02 Termination of appointment of Mary Bonham as a secretary
20 Nov 2009 CH01 Director's details changed for Steven Michael Franklin on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Paul Andrew Phillips on 2 October 2009
20 Nov 2009 AR01 Annual return made up to 20 October 2008 with full list of shareholders
07 Aug 2009 AUD Auditor's resignation
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
18 Feb 2009 AA Full accounts made up to 31 December 2007
21 Jan 2009 287 Registered office changed on 21/01/2009 from atlanta house midland road higham ferrers northamptonshire NN10 8DN
27 Nov 2008 288a Director and secretary appointed paul andrew phillips
11 Jul 2008 288b Appointment Terminated Director peter laughton
12 Nov 2007 363a Return made up to 20/10/07; full list of members
19 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 288b Director resigned
18 Jun 2007 288b Director resigned
03 Nov 2006 288a New director appointed
31 Oct 2006 363a Return made up to 20/10/06; full list of members
31 Oct 2006 288c Secretary's particulars changed
12 Oct 2006 AA Full accounts made up to 31 December 2005
13 Jun 2006 288b Director resigned
19 Jan 2006 AA Full accounts made up to 31 December 2004
07 Nov 2005 244 Delivery ext'd 3 mth 31/12/04