LINC TRADING LIMITED

Linc Charity, Linc Opd Cheltenham General Hospital Linc Charity, Linc Opd Cheltenham General Hospital, Cheltenham, GL53 7AN, Gloucestershire, England
StatusACTIVE
Company No.07238085
Category
Incorporated29 Apr 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

LINC TRADING LIMITED is an active with number 07238085. It was incorporated 14 years, 2 months, 6 days ago, on 29 April 2010. The company address is Linc Charity, Linc Opd Cheltenham General Hospital Linc Charity, Linc Opd Cheltenham General Hospital, Cheltenham, GL53 7AN, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Parker

Notification date: 2023-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Neal

Notification date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Mary Parker

Appointment date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Catherine Neal

Appointment date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Francis Wood

Notification date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Stephen Bamford

Notification date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Rouse

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Fox

Termination date: 2023-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gill Rouse

Cessation date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Fox

Cessation date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-23

Officer name: Dr Gillian Rouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stephen Bamford

Appointment date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Francis Wood

Appointment date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: Haematology Department Cheltenham General Hospital Sandford Road Cheltenham GL53 7AN

New address: Linc Charity, Linc Opd Cheltenham General Hospital Sandford Road Cheltenham Gloucestershire GL53 7AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Geoffrey Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 CARLISLE ROAD (HOVE) LIMITED

28-29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:04588022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BSAGE LTD

5 KIMBERLEY CLOSE,READING,RG1 6LA

Number:11795069
Status:ACTIVE
Category:Private Limited Company

DISCLOSURE CONSULTANCY GROUP LIMITED

11 CURZON WAY,CHELMSFORD,CM2 6PF

Number:11757587
Status:ACTIVE
Category:Private Limited Company

FORWARD COACHING SYSTEMS LIMITED

102 STREATFIELD ROAD,HARROW,HA3 9BT

Number:10713699
Status:ACTIVE
Category:Private Limited Company

GRAHAM WILSON CONSULTANCY LTD

1 CROSS LANES,BRISTOL,BS20 0JQ

Number:06941089
Status:ACTIVE
Category:Private Limited Company

MAYFAIR DOCTORS LIMITED

284 STATION ROAD,HARROW,HA1 2EA

Number:09559849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source