Warrington
WA1 1GG
Director Name | David Oates |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cranage House Mandarin Court Warrington WA1 1GG |
Secretary Name | Johanne Nolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sandy Lane Stockton Heath Warrington Cheshire WA4 2AY |
Director Name | Francis Worth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2011(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranage House Mandarin Court Warrington WA1 1GG |
Director Name | Francis Worth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fron Goch Ruthin Denbighshire LL15 1TB Wales |
Secretary Name | Mrs Bernadette Anne Worth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 September 2003) |
Role | Business Manager |
Country of Residence | Wales |
Correspondence Address | Fron Goch Ruthin Denbighshire LL15 1TB Wales |
Director Name | Mrs Bernadette Anne Worth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Fron Goch Ruthin Denbighshire LL15 1TB Wales |
Secretary Name | Francis Worth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 September 2003(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fron Goch Ruthin Denbighshire LL15 1TB Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | linkmailingsystems.com |
---|---|
Telephone | 01925 633885 |
Telephone region | Warrington |
Registered Address | Cranage House Mandarin Court Warrington WA1 1GG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at £1 | Francis Worth 50.00% Ordinary |
---|---|
50 at £1 | Mrs Bernadette A. Worth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £734,368 |
Cash | £278,176 |
Current Liabilities | £96,241 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
6 March 1995 | Delivered on: 14 March 1995 Persons entitled: Bernadette Anne Worth Francis Worth Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of goods sold and delivered. Particulars: Fixed and floating charge all existing and future debts or sums of money due, all beneficial interest and goodwill of the company in the business of a supplier of franking machine consumables, all capital profits and other monies and debts and by way of floating charge all other assets of the company including uncalled capital. Outstanding |
---|
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 March 2015 | Registered office address changed from 252 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TN to Cranage House Mandarin Court Warrington WA1 1GG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 252 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TN to Cranage House Mandarin Court Warrington WA1 1GG on 2 March 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Director's details changed for Johanne Nolan on 30 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for David Oates on 30 September 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Johanne Nolan on 26 October 2011 (2 pages) |
24 January 2011 | Appointment of Francis Worth as a director (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 October 2010 | Director's details changed for Johanne Nolan on 30 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for David Oates on 30 September 2010 (2 pages) |
30 June 2010 | Termination of appointment of Francis Worth as a director (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 May 2007 | Ad 15/05/07--------- £ si 16@1=16 £ ic 100/116 (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Particulars of contract relating to shares (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Return made up to 30/09/03; full list of members
|
7 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members
|
19 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 May 2001 | Company name changed l-ink mailing systems LIMITED\certificate issued on 14/05/01 (2 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 January 2000 | Return made up to 30/09/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 November 1996 | Return made up to 30/09/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Ad 29/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1995 | Accounting reference date notified as 30/04 (1 page) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
30 September 1994 | Incorporation (11 pages) |