LINKING ESTATES MANAGEMENT COMPANY FAIRFIELD COURT LIMITED

30 West Court, Leeds, LS8 2JP, West Yorkshire, England
StatusACTIVE
Company No.03320375
CategoryPrivate Limited Company
Incorporated18 Feb 1997
Age27 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

LINKING ESTATES MANAGEMENT COMPANY FAIRFIELD COURT LIMITED is an active private limited company with number 03320375. It was incorporated 27 years, 3 months, 12 days ago, on 18 February 1997. The company address is 30 West Court, Leeds, LS8 2JP, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-01

Psc name: David Schofield

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB

Change date: 2019-03-04

New address: 30 West Court Leeds West Yorkshire LS8 2JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr David Mark Schofield

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Mark Schofield

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Lionel David Levine

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Lionel David Levine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lionel David Levine

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lionel David Levine

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-11

Old address: 4 Park Court Park Cross Street Park Square Leeds W Yorkshirels1 2Qh

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2009

Action Date: 18 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-18

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director john robert manning logged form

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed lionel david levine

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john manning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/08; change of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed lionel david levine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 150 roundhay road leeds west yorkshire LS8 5LD

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2001

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 20/03/00 from: unit 1 millennium way leeds LS11 5AL

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 09/03/99 from: 150 roundhay road leeds west yorkshire LS8 5LD

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 19/02/98 from: fountain house 4 south parade leeds west yorkshire LS1 5QX

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/02/97-14/04/97 £ si 36@1=36 £ ic 2/38

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Address

Type: 287

Description: Registered office changed on 15/05/97 from: national westminster bank chambers 31 westgate leeds LS1 2RA

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL AMIN HAJJ AND UMRAH TOURS LIMITED

WOODROYD CENTRE,BRADFORD,BD5 8EL

Number:11125458
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GME PAINTING CONTRACTORS LIMITED

THE WAREHOUSE,OSSETT,WF5 9QS

Number:06750165
Status:ACTIVE
Category:Private Limited Company

IN BLOOM COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09927069
Status:ACTIVE
Category:Private Limited Company

INVERKEITHING HIGHLAND GAMES

31 HOPE STREET,FIFE,KY11 1LN

Number:SC177720
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MODURSTANG LIMITED

OATHILL FARM,CHIPPIING NORTON,OX7 4ED

Number:09866858
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH ACADEMY FOUNDATION

THE EDINBURGH ACADEMY,EDINBURGH,EH3 5BL

Number:SC181779
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source