LINK INNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr David Charles Elliott as a person with significant control on 2025-06-25

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Change of details for Mr David Charles Elliott as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/06/2425 June 2024 Notification of Andrew Leslie Dawson as a person with significant control on 2018-06-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG UNITED KINGDOM

View Document

26/06/2026 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM REGUS, 253, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES ELLIOTT / 25/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM SUITE 1, FLOOR 5 2 CITY APPROACH ALBERT STREET MANCHESTER M30 0BL UNITED KINGDOM

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILKINSON

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY WILKINSON / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR BRADLEY WILKINSON

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ANDREW LESLIE DAWSON

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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