About

Registered Number: 00555586
Date of Incorporation: 06/10/1955 (68 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

 

Having been setup in 1955, Lynkgate Ltd has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 13 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 10 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 11 June 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 19 May 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 24 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 24 June 1996
287 - Change in situation or address of Registered Office 14 April 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 13 July 1995
RESOLUTIONS - N/A 20 June 1995
RESOLUTIONS - N/A 20 June 1995
RESOLUTIONS - N/A 20 June 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 08 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1992
395 - Particulars of a mortgage or charge 25 November 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 10 September 1991
395 - Particulars of a mortgage or charge 12 February 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
363 - Annual Return 12 December 1988
AA - Annual Accounts 21 November 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 10 September 1986
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
NEWINC - New incorporation documents 06 October 1955

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 November 1992 Outstanding

N/A

Legal mortgage 05 February 1991 Outstanding

N/A

Memo. Of deposit 14 June 1971 Outstanding

N/A

Charge 10 January 1966 Outstanding

N/A

Charge 05 May 1965 Outstanding

N/A

Mortgage debenture 04 July 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.