LINC LOGISTICS LIMITED

03863723
ANGLIA CARGO TERMINAL PRIORS WAY COGGESHALL COLCHESTER CO6 1TL

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 9 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 9 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 8 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
19 Jul 2021 mortgage Registration of a charge 23 Buy now
24 Mar 2021 officers Appointment of secretary (Mr Craig Henry Pulham) 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 officers Termination of appointment of secretary (Martin Julian Goodman) 1 Buy now
28 Jul 2020 accounts Annual Accounts 9 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2019 accounts Annual Accounts 8 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2019 officers Termination of appointment of director (Paul Stephen Curtis) 1 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 8 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Feb 2016 accounts Annual Accounts 6 Buy now
02 Feb 2016 officers Termination of appointment of director (Martin Julian Goodman) 1 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
16 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Oct 2015 officers Appointment of director (Mr Liam Bantick) 2 Buy now
07 Oct 2015 mortgage Registration of a charge 8 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 mortgage Registration of a charge 23 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 accounts Annual Accounts 6 Buy now
15 Oct 2012 annual-return Annual Return 6 Buy now
03 Aug 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
13 Oct 2011 capital Return of Allotment of shares 4 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
13 May 2010 officers Appointment of director (Mr Paul Stephen Curtis) 1 Buy now
19 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
13 Nov 2009 address Change Sail Address Company 1 Buy now
12 Nov 2009 officers Change of particulars for director (Martin Julian Goodman) 2 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from 6 sylvan court sylvan way laindon basildon essex SS15 6TH 1 Buy now
29 May 2009 accounts Annual Accounts 5 Buy now
18 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG 1 Buy now
14 Apr 2009 officers Appointment terminated secretary michael alexander 1 Buy now
14 Apr 2009 officers Appointment terminated director richard pearson 1 Buy now
14 Apr 2009 officers Director and secretary appointed martin julian goodman 2 Buy now
21 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2008 annual-return Return made up to 14/10/08; full list of members 10 Buy now
12 Nov 2007 accounts Annual Accounts 5 Buy now
22 Oct 2007 annual-return Return made up to 14/10/07; no change of members 6 Buy now
27 Oct 2006 annual-return Return made up to 14/10/06; full list of members 6 Buy now
19 Oct 2006 accounts Annual Accounts 5 Buy now
31 May 2006 accounts Annual Accounts 5 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: stammers farm ulting lane ulting maldon essex CM9 6QZ 1 Buy now
23 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
26 Oct 2005 annual-return Return made up to 14/10/05; full list of members 6 Buy now
24 May 2005 accounts Annual Accounts 5 Buy now
21 Oct 2004 annual-return Return made up to 14/10/04; full list of members 6 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: lancaster house 67 newhall street birmingham B3 1LX 1 Buy now
28 Oct 2003 accounts Annual Accounts 5 Buy now
22 Oct 2003 annual-return Return made up to 14/10/03; full list of members 6 Buy now
06 Oct 2003 address Registered office changed on 06/10/03 from: 8 lion street ipswich suffolk IP1 1DQ 1 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
22 Oct 2002 annual-return Return made up to 14/10/02; full list of members 6 Buy now
21 Dec 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
24 Oct 2001 accounts Annual Accounts 5 Buy now
09 Apr 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
09 Jan 2001 accounts Annual Accounts 5 Buy now
07 Nov 2000 annual-return Return made up to 22/10/00; full list of members 6 Buy now
11 Feb 2000 capital Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Feb 2000 accounts Accounting reference date shortened from 31/10/00 to 30/08/00 1 Buy now
15 Nov 1999 officers New director appointed 2 Buy now
15 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers New secretary appointed 2 Buy now
28 Oct 1999 address Registered office changed on 28/10/99 from: kingsway house 103 kingsway london WC2B 6AW 1 Buy now
28 Oct 1999 officers Secretary resigned 1 Buy now
28 Oct 1999 officers Director resigned 1 Buy now
22 Oct 1999 incorporation Incorporation Company 10 Buy now