Company NameLinkswood Veterinary Centre Limited
Company StatusActive
Company Number03557296
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameAvril Delaval Lees
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Robert Watt Lees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr George William Lightfoot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Robert Watt Lees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2008)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCatley Stables Catley Cross
Wickham St Paul
Halstead
Essex
CO9 2PE
Secretary NameAvril Delaval Lees
NationalityBritish
StatusResigned
Appointed20 May 1998(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2008)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCatley Stables Catley Cross
Halstead
Essex
CO9 2PE
Director NameMr Graham Richard Barker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Hall
Little Waldingfield
Sudbury
Suffolk
CO10 0TD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitepureomegagold.com

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Robert Watt Lees
66.67%
Ordinary
50 at £1Avril Delaval Lees
33.33%
Ordinary

Financials

Year2014
Net Worth£61,411
Cash£5,656
Current Liabilities£13,992

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 8 October 2023 with updates (5 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 January 2023Change of share class name or designation (2 pages)
9 December 2022Appointment of Mr George William Lightfoot as a director on 9 December 2022 (2 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (3 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 May 2021Director's details changed for Avril Delaval Lees on 30 April 2021 (2 pages)
6 May 2021Director's details changed for Mr Robert Watt Lees on 30 April 2021 (2 pages)
6 May 2021Change of details for Mr Robert Watt Lees as a person with significant control on 30 April 2021 (2 pages)
6 May 2021Change of details for Avril Delaval Lees as a person with significant control on 30 April 2021 (2 pages)
26 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-30
(2 pages)
26 March 2021Change of name notice (2 pages)
26 March 2021Change of name with request to seek comments from relevant body (2 pages)
19 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 May 2020Change of details for Mr Robert Watt Lees as a person with significant control on 25 November 2019 (2 pages)
7 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 July 2018Director's details changed for Avril Delaval Lees on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Robert Watt Lees on 20 July 2018 (2 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(4 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Avril Delaval Lees on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Avril Delaval Lees on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Avril Delaval Lees on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
25 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
8 January 2010Appointment of Robert Watt Lees as a director (3 pages)
8 January 2010Appointment of Robert Watt Lees as a director (3 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Termination of appointment of Graham Barker as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Termination of appointment of Graham Barker as a director (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2008Director appointed graham richard barker (2 pages)
17 September 2008Director appointed graham richard barker (2 pages)
26 August 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
26 August 2008Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
26 August 2008Appointment terminated secretary avril lees (1 page)
26 August 2008Appointment terminated secretary avril lees (1 page)
26 August 2008Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
26 August 2008Director appointed avril delaval lees (1 page)
26 August 2008Appointment terminated director robert lees (1 page)
26 August 2008Director appointed avril delaval lees (1 page)
26 August 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
26 August 2008Appointment terminated director robert lees (1 page)
28 July 2008Registered office changed on 28/07/2008 from catley stables catley cross wickham st paul halstead essex CO9 2PE (1 page)
28 July 2008Registered office changed on 28/07/2008 from catley stables catley cross wickham st paul halstead essex CO9 2PE (1 page)
23 July 2008Return made up to 01/05/08; full list of members (3 pages)
23 July 2008Return made up to 01/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 July 2007Return made up to 01/05/07; full list of members (2 pages)
26 July 2007Return made up to 01/05/07; full list of members (2 pages)
23 April 2007Company name changed suffolk nutritional services lim ited\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed suffolk nutritional services lim ited\certificate issued on 23/04/07 (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 September 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
28 September 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 June 2005Return made up to 01/05/05; full list of members (2 pages)
13 June 2005Return made up to 01/05/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 July 2003Return made up to 01/05/03; full list of members (6 pages)
6 July 2003Return made up to 01/05/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 30 April 2002 (4 pages)
15 August 2002Accounts for a small company made up to 30 April 2002 (4 pages)
1 May 2002Return made up to 01/05/02; full list of members (6 pages)
1 May 2002Return made up to 01/05/02; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 30 April 2001 (4 pages)
16 July 2001Accounts for a small company made up to 30 April 2001 (4 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
7 October 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
7 October 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
3 June 1998Ad 21/05/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 June 1998Ad 21/05/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 May 1998Company name changed closespeak LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed closespeak LIMITED\certificate issued on 20/05/98 (2 pages)
1 May 1998Incorporation (15 pages)
1 May 1998Incorporation (15 pages)