LINK PARK HEATHROW LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
06/03/256 March 2025 | Determination |
24/02/2524 February 2025 | Appointment of a voluntary liquidator |
24/02/2524 February 2025 | Declaration of solvency |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Satisfaction of charge OC4046140003 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Termination of appointment of William Richard Woodward-Fisher as a member on 2023-08-03 |
08/08/238 August 2023 | Appointment of Kerry Woodward Fisher as a member on 2023-08-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
21/02/2021 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC4046140003 |
16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4046140001 |
16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4046140002 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | NOTIFICATION OF PSC STATEMENT ON 13/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC4046140002 |
18/12/1718 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC4046140001 |
05/09/175 September 2017 | CESSATION OF PHILLIP WILLIAM NELSON AS A PSC |
24/07/1724 July 2017 | 31/03/16 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CURRSHO FROM 31/03/2017 TO 31/03/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
01/03/161 March 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINK PARK HEATHROW LLP
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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