LINKLATERS & PAINES
Overview
| Company Name | LINKLATERS & PAINES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01497242 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINKLATERS & PAINES?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LINKLATERS & PAINES located?
| Registered Office Address | C/O Law Debenture Corporate Services Limited 8th Floor 100 Bishopsgate EC2N 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINKLATERS & PAINES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for LINKLATERS & PAINES?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for LINKLATERS & PAINES?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Hackwood Directors Limited on Apr 07, 2025 | 5 pages | CH02 | ||||||
| ||||||||
Secretary's details changed for Ldc Nominee Secretary Limited on Mar 17, 2026 | 1 pages | CH04 | ||||||
Registered office address changed from C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to C/O Law Debenture Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG on Mar 19, 2026 | 3 pages | AD01 | ||||||
Director's details changed for Aedamar Ita Comiskey on Feb 23, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Paul Gareth Lewis on Feb 23, 2026 | 2 pages | CH01 | ||||||
Change of details for Linklaters Business Services as a person with significant control on Feb 23, 2026 | 2 pages | PSC05 | ||||||
Change of details for Linklaters Llp as a person with significant control on Feb 23, 2026 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Hackwood Directors Limited on Apr 07, 2025 | 2 pages | CH02 | ||||||
| ||||||||
Notification of Linklaters Business Services as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Notification of Linklaters Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Apr 22, 2025 | 2 pages | PSC09 | ||||||
Registered office address changed from One Silk Street London EC2Y 8HQ to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG on Apr 07, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Ldcs Process Agent Limited as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 26, 2025 | 2 pages | AP04 | ||||||
Appointment of Paul Gareth Lewis as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||
Appointment of Aedamar Ita Comiskey as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Alan Newcombe as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||
Secretary's details changed for Hackwood Secretaries Limited on Dec 19, 2024 | 1 pages | CH04 | ||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||
Who are the officers of LINKLATERS & PAINES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 279142160001 | ||||||||||
| COMISKEY, Aedamar Ita | Director | Ropemaker Street EC2Y 9AR London 20 United Kingdom | United Kingdom | Irish | 107980450003 | |||||||||
| LEWIS, Paul Gareth | Director | Ropemaker Street EC2Y 9AR London 20 United Kingdom | United Kingdom | British | 285422670002 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Director | 8th Floor 100 Bishopsgate EC2N 4AG London C/O Law Debenture Corporate Services Limited United Kingdom |
| 148311030001 | ||||||||||
| ASHMORE, Richard John | Secretary | 14 Willowmead Close Ealing W5 1PT London | British | 84884080001 | ||||||||||
| ROBERTSON, Alexander | Secretary | 22 Derby Hill Crescent SE23 3YL London | British | 10652850001 | ||||||||||
| LDCS PROCESS AGENT LIMITED | Nominee Secretary | Bishopsgate EC2N 4AG London 8th Floor England |
| 900004790009 | ||||||||||
| ALLEN-JONES, Charles Martin | Director | 11 Campden Street W8 7EP London | British | 38965270001 | ||||||||||
| ANGEL, Anthony Lionel | Director | One Silk Street EC2Y 8HQ London | British | 61236440003 | ||||||||||
| BAILEY, Richard Charles | Director | 8 Upland Park Road OX2 7RU Oxford Oxfordshire | British | 10652860001 | ||||||||||
| BLACKETT, Anthony David | Director | 27 Willow Meadow Road DE6 1HJ Ashbourne Derbyshire | United Kingdom | British | 95239920001 | |||||||||
| CANN, John William Anthony | Director | 13 Murray Road SW19 4PD London | England | British | 117962680001 | |||||||||
| CHEYNE, David Watson | Director | One Silk Street EC2Y 8HQ London | United Kingdom | British | 92329840002 | |||||||||
| COMISKY, Aedamar | Director | One Silk Street EC2Y 8HQ London | Irish | 107980540002 | ||||||||||
| DAVIES, Simon James | Director | One Silk Street EC2Y 8HQ London | England | British | 126873650001 | |||||||||
| ELLIOTT, Robert James | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 163584070003 | |||||||||
| GRIFFIN, Shane Gerard | Director | 20 Ranelagh Avenue Barnes SW13 0BL London | Australian | 63122540002 | ||||||||||
| LANDON, Robin Edward | Director | 7 Sibella Road SW4 6JA London | United Kingdom | British | 3167820004 | |||||||||
| LEWIN SMITH, Guy William | Director | 2 Fuller Way CB3 0FN Cambridge Cambridgeshire | British | 93245290001 | ||||||||||
| MOORE, Gideon David | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | United Kingdom | British | 203080890001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| WYNESS, James Alexander Davidson | Director | Grove Lodge Grove Road Seal TN15 0LE Sevenoaks Kent | British | 10652880001 |
Who are the persons with significant control of LINKLATERS & PAINES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linklaters Llp | Apr 06, 2016 | Ropemaker Street EC2Y 9AR London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linklaters Business Services | Apr 06, 2016 | Ropemaker Street EC2Y 9AR London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LINKLATERS & PAINES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | Apr 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0