LINK RECYCLING LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/08/2414 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Registered office address changed from Unit 3 the Lombard Centre Link Road Huyton Merseyside L36 6AP United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2024-07-29

View Document

06/06/246 June 2024 Registration of charge 094687340004, created on 2024-06-06

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Ben Damien Donnelly on 2024-03-01

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Satisfaction of charge 094687340002 in full

View Document

17/03/2317 March 2023 Registration of charge 094687340003, created on 2023-03-16

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registered office address changed from Unit 3 the Lombard Centre Link Road Huyton Merseyside L36 6AP United Kingdom to Unit 3 the Lombard Centre Link Road Huyton Merseyside L36 6AP on 2021-08-02

View Document

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/10/1830 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094687340002

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094687340001

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR BENEDICT DAMIEN DONNELLY / 22/10/2016

View Document

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

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DONNELLY / 01/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/161 December 2016 CURRSHO FROM 31/03/2016 TO 31/03/2015

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094687340001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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