LINK 61 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSecond filing for the termination of Beverly Lamb as a secretary

View Document

19/05/2519 May 2025 Termination of appointment of Beverly Lamb as a secretary on 2024-12-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2017-11-29

View Document

11/07/2311 July 2023 Satisfaction of charge 056386480002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Notification of Nicholas Henry Charles Swift as a person with significant control on 2022-11-01

View Document

02/12/222 December 2022 Notification of Stephen John Lamb as a person with significant control on 2022-11-01

View Document

02/12/222 December 2022 Notification of Andrew Urquhart as a person with significant control on 2022-11-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

01/12/221 December 2022 Withdrawal of a person with significant control statement on 2022-12-01

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 Confirmation statement made on 2017-11-29 with updates

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MRS BEVERLEY LAMB

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID ISHERWOOD

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY LAMB / 28/11/2017

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 30 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

17/12/1517 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM DIRECT HOUSE LANCASTER WAY WINGATES INDUSTRIAL PARK BOLTON LANCASHIRE BL5 3XD

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 106401

View Document

06/10/116 October 2011 ADOPT ARTICLES 28/09/2011

View Document

17/05/1117 May 2011 REDEMPTION OF SHARES 09/05/2011

View Document

17/05/1117 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 106400

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR DAVID ISHERWOOD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR

View Document

06/04/116 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY CHARLES SWIFT / 16/03/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 DIVIDEND IN SPECIE 04/03/2011

View Document

09/03/119 March 2011 REDEMPTION OF SHARES 04/03/2011

View Document

09/03/119 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/119 March 2011 04/03/2011

View Document

09/03/119 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 158900.00

View Document

22/02/1122 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 211400

View Document

22/02/1122 February 2011 CANCEL & REDUCTION SHARE PREMIUM ACCOUNT &CAPITAL REDEMPTION RESERVE 18/02/2011

View Document

22/02/1122 February 2011 SOLVENCY STATEMENT DATED 18/02/11

View Document

22/02/1122 February 2011 STATEMENT BY DIRECTORS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN WILSON

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MISS SUSAN TAYLOR

View Document

02/12/102 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY CHARLES SWIFT / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HARRY WILSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LAMB / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISHERWOOD / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRY WILSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW URQUHART / 16/11/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW URQUHART / 14/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DAVID ISHERWOOD

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 8 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP

View Document

20/12/0720 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 £ NC 352000/282000 16/04/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SHARES AGREEMENT OTC

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company