Background WavePink WaveYellow Wave

LINKHAM SERVICES LIMITED (07387410)

LINKHAM SERVICES LIMITED (07387410) is a liquidation UK company. incorporated on 24 September 2010. with registered office in Wolston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LINKHAM SERVICES LIMITED has been registered for 15 years. Current directors include CRANFIELD, Michael Jon, PERSAD, Jirjodhan Dominic.

Company Number
07387410
Status
liquidation
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
Unit 8 The Priory, Wolston, CV8 3FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRANFIELD, Michael Jon, PERSAD, Jirjodhan Dominic
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKHAM SERVICES LIMITED

LINKHAM SERVICES LIMITED is an liquidation company incorporated on 24 September 2010 with the registered office located in Wolston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LINKHAM SERVICES LIMITED was registered 15 years ago.(SIC: 70229)

Status

liquidation

Active since 15 years ago

Company No

07387410

LTD Company

Age

15 Years

Incorporated 24 September 2010

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 12 October 2020 (5 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2021
Period: 1 April 2019 - 30 September 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 24 September 2020 (5 years ago)
Submitted on 28 September 2020 (5 years ago)

Next Due

Due by 8 October 2021
For period ending 24 September 2021
Contact
Address

Unit 8 The Priory Priory Road Wolston, CV8 3FX,

Previous Addresses

Business Innovation Centre Harry Weston Road Coventry CV3 2TX
From: 20 January 2023To: 18 February 2026
C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN
From: 13 June 2022To: 20 January 2023
8 Warren Park Way Enderby Leicester LE19 4SA
From: 28 June 2021To: 13 June 2022
52 New Town Uckfield East Sussex TN22 5DE
From: 18 October 2012To: 28 June 2021
Angels Den High St Maresfield East Sussex TN22 2EH United Kingdom
From: 24 September 2010To: 18 October 2012
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 12
Funding Round
Aug 13
Owner Exit
Jul 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Director Left
Mar 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CRANFIELD, Michael

Active
High St, MaresfieldTN22 2EH
Secretary
Appointed 24 Sept 2010

CRANFIELD, Michael Jon

Active
High St, MaresfieldTN22 2EH
Born July 1967
Director
Appointed 24 Sept 2010

PERSAD, Jirjodhan Dominic

Active
Priory Road, WolstonCV8 3FX
Born March 1965
Director
Appointed 01 Oct 2011

GILDEA, Richard John

Resigned
Swanshope, LoughtonIG10 2NB
Born March 1978
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
New Town, UckfieldTN22 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 22 Jan 2019

Mr Michael Jon Cranfield

Active
High Street, MaresfieldTN22 2EH
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Jirjodhan Dominic Persad

Active
High Street, MaresfieldTN22 2EH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 August 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 August 2023
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
24 February 2023
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 July 2022
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
13 June 2022
AM22AM22
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
12 January 2022
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
22 September 2021
AM02AM02
Liquidation Establishment Of Creditors Or Liquidation Committee
30 August 2021
COM1COM1
Liquidation In Administration Result Creditors Meeting
4 August 2021
AM07AM07
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Liquidation In Administration Proposals
24 June 2021
AM03AM03
Liquidation In Administration Appointment Of Administrator
24 June 2021
AM01AM01
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
13 August 2019
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Accounts With Made Up Date
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Incorporation Company
24 September 2010
NEWINCIncorporation