Tewkesbury
Gloucestershire
GL20 8GB
Wales
Director Name | Courtney Head Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 6, The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Ian Duncan Menzies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spectra House 5500 Shannon Way Tewkesbury Gloucestershire GL20 8GB Wales |
Director Name | Mr Daniel Edward Brooks |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | Australia |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Morgan Allan Prior |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 June 2014(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2018) |
Role | Digital Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Ronald Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Director Name | Mr Mark Douglas Simon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1515 Grundys Lane Bristol Pa 19007 United States |
Director Name | Mr Gregory Douglas Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spectra House 5500 Shannon Way Tewkesbury Gloucestershire GL20 8GB Wales |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
13 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
14 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
1 February 2022 | Memorandum and Articles of Association (19 pages) |
1 February 2022 | Resolutions
|
27 January 2022 | Company name changed linchpin labs LIMITED\certificate issued on 27/01/22
|
5 January 2022 | Full accounts made up to 1 January 2021 (27 pages) |
23 November 2021 | Notification of L3Harris Technologies Uk Limited as a person with significant control on 17 November 2021 (2 pages) |
23 November 2021 | Cessation of L3Harris Technologies, Inc. as a person with significant control on 20 October 2021 (1 page) |
1 July 2021 | Appointment of Ian Duncan Menzies as a director on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Gregory Douglas Roberts as a director on 30 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 3 January 2020 (26 pages) |
12 December 2020 | Director's details changed for Courtney Head Smith on 12 December 2020 (2 pages) |
12 December 2020 | Director's details changed for Mr Stuart John Evans on 12 December 2020 (2 pages) |
22 July 2020 | Director's details changed for Mr Gregory Douglas Roberts on 22 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
7 April 2020 | Change of details for L3Harris Technologies, Inc. as a person with significant control on 29 June 2019 (2 pages) |
30 September 2019 | Termination of appointment of Ronald Cook as a director on 20 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Mark Douglas Simon as a director on 30 August 2019 (1 page) |
14 August 2019 | Cessation of L3 Technologies, Inc. as a person with significant control on 26 June 2019 (1 page) |
14 August 2019 | Notification of L3Harris Technologies, Inc. as a person with significant control on 26 June 2019 (2 pages) |
17 July 2019 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 100 New Bridge Street London EC4V 6JA on 17 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
24 April 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 November 2018 | Director's details changed for Mr Mark Douglas Simon on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Stuart John Evans on 21 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Gregory Douglas Roberts on 20 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Courtney Head Smith on 20 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Daniel Edward Brooks as a director on 31 August 2018 (1 page) |
1 November 2018 | Appointment of Courtney Head Smith as a director on 31 August 2018 (2 pages) |
1 November 2018 | Termination of appointment of Morgan Allan Prior as a director on 31 August 2018 (1 page) |
1 November 2018 | Appointment of Ronald Cook as a director on 31 August 2018 (2 pages) |
1 November 2018 | Notification of L3 Technologies, Inc. as a person with significant control on 31 August 2018 (2 pages) |
1 November 2018 | Appointment of Mr Gregory Douglas Roberts as a director on 31 August 2018 (2 pages) |
1 November 2018 | Appointment of Mr Stuart John Evans as a director on 31 August 2018 (2 pages) |
1 November 2018 | Appointment of Abogado Nominees Limited as a secretary on 31 August 2018 (2 pages) |
1 November 2018 | Appointment of Mark Douglas Simon as a director on 31 August 2018 (2 pages) |
1 November 2018 | Cessation of Daniel Edward Brooks as a person with significant control on 31 August 2018 (1 page) |
20 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
10 July 2017 | Notification of Daniel Edward Brooks as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Daniel Edward Brooks as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Daniel Edward Brooks as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 January 2017 | Director's details changed for Mr Daniel Edward Brooks on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Daniel Edward Brooks on 23 January 2017 (2 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 June 2014 | Appointment of Morgan Allan Prior as a director (2 pages) |
10 June 2014 | Appointment of Morgan Allan Prior as a director (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|