About

Registered Number: 04245347
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 38 Cadman Drive, Priorslee, Telford, Shropshire, TF2 9SD

 

Established in 2001, Linxdesign Internet Ltd are based in Shropshire, it's status in the Companies House registry is set to "Active". Morgan, Alison Jane, Morgan, Simon John, Hough, Irene Mary, Richards, Mark Edward John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Simon John 05 July 2001 - 1
RICHARDS, Mark Edward John 31 May 2006 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Alison Jane 01 December 2005 - 1
HOUGH, Irene Mary 05 July 2002 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 22 May 2003
DISS40 - Notice of striking-off action discontinued 04 February 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
GAZ1 - First notification of strike-off action in London Gazette 14 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.