LINK UP SALES & MARKETING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Registered office address changed from 53 the Shrubberies Porthleven Helston TR13 9FG England to Brooklands, Llangenny Crickhowell NP8 1HD on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Lee Gilbert as a director on 2021-12-20

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GILBERT

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID GILBERT

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 24 KNARESBOROUGH COURT EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2SY UNITED KINGDOM

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GILBERT / 10/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GILBERT / 10/06/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FLACK

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR NEIL JOHN FLACK

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information