LINKED ESTATES UK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Cessation of Hassan Ahmed as a person with significant control on 2025-05-01

View Document

18/06/2518 June 2025 Termination of appointment of Hassan Ahmed as a director on 2025-05-01

View Document

18/06/2518 June 2025 Registered office address changed from Flat 6 484 Kings Road London SW10 0LF England to 33 Victoria Gardens Neath SA11 3BH on 2025-06-18

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed from 33 Fairholme Road London W14 9JZ England to Flat 6 484 Kings Road London SW10 0LF on 2025-01-17

View Document

17/01/2517 January 2025 Notification of Hassan Ahmed as a person with significant control on 2024-12-18

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Cessation of Jurandes Da Silva Barra as a person with significant control on 2024-12-17

View Document

18/12/2418 December 2024 Appointment of Mr Hassan Ahmed as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Dushantha Sanjeewa Sumithraarachchige as a director on 2024-10-11

View Document

18/12/2418 December 2024 Termination of appointment of Juarandes Da Silva Barra as a director on 2024-12-17

View Document

18/12/2418 December 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Appointment of Mr Dushantha Sanjeewa Sumithraarachchige as a director on 2024-02-10

View Document

09/02/249 February 2024 Notification of Jurandes Da Silva Barra as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Termination of appointment of Dushantha Sanjeewa Sumithraarachchige as a director on 2024-02-01

View Document

09/02/249 February 2024 Cessation of Dushanta Sanjeewa Sumithraarachchige as a person with significant control on 2024-02-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Juarandes Da Silva Barra as a director on 2024-01-14

View Document

29/01/2429 January 2024 Notification of Dushanta Sanjeewa Sumithraarachchige as a person with significant control on 2023-06-15

View Document

11/01/2411 January 2024 Termination of appointment of Joseph Clarke as a director on 2024-01-02

View Document

11/01/2411 January 2024 Cessation of Joseph Clarke as a person with significant control on 2024-01-01

View Document

07/12/237 December 2023 Registered office address changed from 180 Ifield Road London SW10 9AF England to 33 Fairholme Road London W14 9JZ on 2023-12-07

View Document

01/12/231 December 2023 Registered office address changed from 123 Furtherwick Road Canvey Island SS8 7AT England to 180 Ifield Road London SW10 9AF on 2023-12-01

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Director's details changed for Mr Dushantha Sanjeewa Sumithraarachchige on 2023-06-15

View Document

27/06/2327 June 2023 Appointment of Mr Dushantha Sanjeewa Sumithraarachchige as a director on 2023-06-15

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Registered office address changed from 32 Queensway London W2 3RX England to 123 Furtherwick Road Canvey Island SS8 7AT on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Cessation of Mohammed Ali as a person with significant control on 2022-05-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

18/05/2218 May 2022 Termination of appointment of Mohammed Ali as a director on 2022-05-01

View Document

18/05/2218 May 2022 Appointment of Mr Joseph Clarke as a director on 2020-05-01

View Document

18/05/2218 May 2022 Notification of Joseph Clarke as a person with significant control on 2022-05-01

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Registered office address changed from 240B Charles Road Small Heath Birmingham B9 5HL England to 32 Queensway London W2 3RX on 2021-12-21

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM THE CUBE 20 THE CUBE 71 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2EL UNITED KINGDOM

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

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


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