About

Registered Number: 04933424
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

Link Rider Coaches Ltd was founded on 15 October 2003, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael David 06 November 2009 - 1
SEYMOUR, Steve 13 April 2011 03 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AA01 - Change of accounting reference date 28 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 26 September 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
AA - Annual Accounts 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 27 April 2017
MR04 - N/A 11 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 25 October 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
225 - Change of Accounting Reference Date 26 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 11 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.