Founded in 2002, Linkline Express Services Ltd has its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Culbertson, Rita, Culbertson, Gerard Anthony, Culbertson, Rita, Dwyer, Jacqueline Angela, Hill, Martin Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULBERTSON, Gerard Anthony | 25 April 2002 | - | 1 |
CULBERTSON, Rita | 02 May 2011 | - | 1 |
DWYER, Jacqueline Angela | 25 April 2002 | 08 April 2005 | 1 |
HILL, Martin Paul | 01 June 2010 | 01 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULBERTSON, Rita | 20 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 06 April 2020 | |
RESOLUTIONS - N/A | 17 January 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 January 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 11 May 2018 | |
PSC01 - N/A | 11 May 2018 | |
AD01 - Change of registered office address | 09 May 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AA - Annual Accounts | 23 September 2014 | |
MR04 - N/A | 07 August 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA01 - Change of accounting reference date | 11 April 2013 | |
AA - Annual Accounts | 25 February 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
MEM/ARTS - N/A | 21 January 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 21 January 2013 | |
RP04 - N/A | 14 June 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AP01 - Appointment of director | 03 November 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
CH01 - Change of particulars for director | 10 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 May 2011 | |
AR01 - Annual Return | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 13 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
363s - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 15 May 2003 | |
225 - Change of Accounting Reference Date | 19 July 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2002 | |
287 - Change in situation or address of Registered Office | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
NEWINC - New incorporation documents | 25 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 10 March 2011 | Outstanding |
N/A |
Debenture | 01 July 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 10 June 2002 | Fully Satisfied |
N/A |