LINK PARTNERSHIP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

11/11/2211 November 2022 Change of details for Mr Andrew Law as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Andrew Law on 2022-11-11

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Director's details changed for Mr Andrew Law on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mr Andrew Law as a person with significant control on 2021-10-21

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MS LINDA KELLY / 03/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW LAW / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAW / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA KELLY / 03/01/2019

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072618740002

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072618740001

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 PREVSHO FROM 05/04/2017 TO 31/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA KELLY / 19/12/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAW / 19/12/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 PREVSHO FROM 30/04/2013 TO 05/04/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KELLY / 03/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAW / 03/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAW / 03/07/2013

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAW / 01/08/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KELLY / 01/08/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information