Company NameLinklever Group Limited
DirectorsElaine Elizabeth Fletcher and William John Fletcher
Company StatusActive
Company NumberSC298617
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elaine Elizabeth Fletcher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr William John Fletcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Elaine Elizabeth Fletcher
50.00%
Ordinary
5 at £1William John Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£10
Current Liabilities£68

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

13 October 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
26 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
23 January 2014Registered office address changed from 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 23 January 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
5 March 2012Full accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Elaine Elizabeth Fletcher on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Elaine Elizabeth Fletcher on 1 October 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 13/03/09; full list of members (4 pages)
28 May 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
28 May 2009Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page)
25 January 2007Secretary's particulars changed (1 page)
2 June 2006Particulars of contract relating to shares (2 pages)
2 June 2006Ad 25/04/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 March 2006Incorporation (15 pages)