About

Registered Number: 03970155
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Active
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU,

 

Having been setup in 2000, Linksmax Ltd have registered office in Leicester, Leicestershire, it's status is listed as "Active". The companies director is listed as Brooking, Gordon Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKING, Gordon Norman 14 July 2000 23 March 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 13 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 11 May 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
CH01 - Change of particulars for director 16 April 2018
AD01 - Change of registered office address 13 April 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
AA01 - Change of accounting reference date 29 March 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 May 2016
SH06 - Notice of cancellation of shares 22 February 2016
RESOLUTIONS - N/A 05 February 2016
SH03 - Return of purchase of own shares 05 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 16 August 2006
225 - Change of Accounting Reference Date 24 April 2006
363s - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 21 February 2006
395 - Particulars of a mortgage or charge 22 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
363s - Annual Return 15 May 2001
287 - Change in situation or address of Registered Office 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2005 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.