LINK PARK HEATHROW LLP

Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from Magma House Castle Mound Way Rugby CV23 0UZ England to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-07

View Document

06/03/256 March 2025 Determination

View Document

24/02/2524 February 2025 Appointment of a voluntary liquidator

View Document

24/02/2524 February 2025 Declaration of solvency

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Satisfaction of charge OC4046140003 in full

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Termination of appointment of William Richard Woodward-Fisher as a member on 2023-08-03

View Document

08/08/238 August 2023 Appointment of Kerry Woodward Fisher as a member on 2023-08-03

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from 24 Ives Street London SW3 2nd England to Magma House Castle Mound Way Rugby CV23 0UZ on 2021-10-21

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4046140003

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4046140001

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4046140002

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4046140002

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4046140001

View Document

05/09/175 September 2017 CESSATION OF PHILLIP WILLIAM NELSON AS A PSC

View Document

24/07/1724 July 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/161 March 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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