LINKSIDE HOMES LIMITED

St James’S House St James’S House, Gerrards Cross, SL9 8SG, United Kingdom
StatusACTIVE
Company No.09364789
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

LINKSIDE HOMES LIMITED is an active private limited company with number 09364789. It was incorporated 9 years, 4 months, 26 days ago, on 22 December 2014. The company address is St James’S House St James’S House, Gerrards Cross, SL9 8SG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Woolmer

Termination date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Edward Horn

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Edward Horn

Termination date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imogen Claire Horn

Termination date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Horn

Termination date: 2021-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-03

Officer name: Lynne Woolmer

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kensington Properties Group Limited

Notification date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynne Woolmer

Cessation date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: Stanton House Stanton Road Oxford OX2 9AY England

New address: St James’S House Austenwood Common Gerrards Cross SL9 8SG

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Brian Robert Oury

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Edward Horn

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lynne Woolmer

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynne Woolmer

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Edward Horn

Change date: 2020-03-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Imogen Claire Horn

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Horn

Change date: 2020-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-01

Officer name: Lynne Woolmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: 53 Ormond Avenue Hampton Middlesex TW12 2RY

New address: Stanton House Stanton Road Oxford OX2 9AY

Change date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Miles Edward Horn

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Imogen Claire Horn

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100 & ELEVEN LIMITED

16 MERECLOUGH,BURNLEY,BB10 4RL

Number:09969967
Status:ACTIVE
Category:Private Limited Company

COOMBES CIVILS LIMITED

21 MARKET PLACE,BLANDFORD FORUM,DT11 7AF

Number:11057227
Status:ACTIVE
Category:Private Limited Company

LOVIE (NEW PITSLIGO) LIMITED

COWBOG,FRASERBURGH,AB43 6PR

Number:SC186547
Status:ACTIVE
Category:Private Limited Company

M T WOODS LIMITED

3 ASHDOWN CRESCENT,CHESHUNT,EN8 0RE

Number:07002088
Status:ACTIVE
Category:Private Limited Company

MEDICAL GR LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:06567590
Status:LIQUIDATION
Category:Private Limited Company

THE ANGUS CONSULTANCY LTD.

27 HENNIKER GARDENS,LONDON,E6 3JQ

Number:03175643
Status:ACTIVE
Category:Private Limited Company

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