About

Registered Number: 03594968
Date of Incorporation: 08/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 18 Witham Point, Wavell Drive, Lincoln, LN3 4PL

 

Founded in 1998, Linkwave Technologies Ltd are based in Lincoln. There is one director listed as Newton, Andrew Torrance for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Andrew Torrance 01 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 11 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 18 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 14 June 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 21 October 2003
CERTNM - Change of name certificate 17 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 04 November 2001
AA - Annual Accounts 24 April 2001
DISS40 - Notice of striking-off action discontinued 10 April 2001
363s - Annual Return 10 April 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
363s - Annual Return 12 August 1999
395 - Particulars of a mortgage or charge 31 March 1999
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.