About

Registered Number: 06442126
Date of Incorporation: 30/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

Founded in 2007, Linkenholt Ltd has its registered office in Hungerford, Berkshire. The business has 3 directors listed as Kershaw, Mark James, Blakelock, Neil Hamilton, Sheppard, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Christopher 30 November 2007 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
KERSHAW, Mark James 06 July 2018 - 1
BLAKELOCK, Neil Hamilton 30 November 2007 06 July 2018 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 22 August 2018
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
225 - Change of Accounting Reference Date 08 April 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.