LINKUBATOR LIMITED

10 Shaneoguestown Road 10 Shaneoguestown Road, Antrim, BT41 4QL, Northern Ireland
StatusACTIVE
Company No.NI051462
CategoryPrivate Limited Company
Incorporated16 Aug 2004
Age19 years, 10 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

LINKUBATOR LIMITED is an active private limited company with number NI051462. It was incorporated 19 years, 10 months, 23 days ago, on 16 August 2004. The company address is 10 Shaneoguestown Road 10 Shaneoguestown Road, Antrim, BT41 4QL, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: 17 Dargan Crescent Belfast BT3 9RP Northern Ireland

New address: 10 Shaneoguestown Road Dunadry Antrim BT41 4QL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 22 Cranmore Avenue Belfast Co Antrim BT9 6JH

New address: 17 Dargan Crescent Belfast BT3 9RP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Mckee

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Scott Mckee

Termination date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: John William Mckee

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: William Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 16/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Sep 2004

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Resolution

Date: 21 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 21 Sep 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 14 Sep 2004

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 16 Aug 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 16 Aug 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 16 Aug 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 16 Aug 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

CARE ANGELS BATLY LTD

BATLEY BUSINESS & TECHNOLOGY CENTRE,BATLEY,WF17 6ER

Number:11378872
Status:ACTIVE
Category:Private Limited Company

CEEFAR LIMITED

10 LANGDON CLOSE,SURREY,GU15 1AQ

Number:02845198
Status:ACTIVE
Category:Private Limited Company

CHRIST COVENANT MINISTRIES

9 HARRY ROAD,BARNSLEY,S75 2NT

Number:10314221
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COLY GARAGE LTD

REAR OF 184,EDGWARE,HA8 0AS

Number:11554270
Status:ACTIVE
Category:Private Limited Company

CORBY LODGE LETTING LIMITED

UNIT 2,BARKING,IG11 0DG

Number:10863530
Status:ACTIVE
Category:Private Limited Company

FAXTEK LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:08890339
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