LINKED ESTATES UK LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Cessation of Hassan Ahmed as a person with significant control on 2025-05-01 |
18/06/2518 June 2025 | Termination of appointment of Hassan Ahmed as a director on 2025-05-01 |
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 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
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 |
17/01/2517 January 2025 | Notification of Hassan Ahmed as a person with significant control on 2024-12-18 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Cessation of Jurandes Da Silva Barra as a person with significant control on 2024-12-17 |
18/12/2418 December 2024 | Appointment of Mr Hassan Ahmed as a director on 2024-12-17 |
18/12/2418 December 2024 | Termination of appointment of Dushantha Sanjeewa Sumithraarachchige as a director on 2024-10-11 |
18/12/2418 December 2024 | Termination of appointment of Juarandes Da Silva Barra as a director on 2024-12-17 |
18/12/2418 December 2024 | Micro company accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
14/02/2414 February 2024 | Appointment of Mr Dushantha Sanjeewa Sumithraarachchige as a director on 2024-02-10 |
09/02/249 February 2024 | Notification of Jurandes Da Silva Barra as a person with significant control on 2024-02-01 |
09/02/249 February 2024 | Termination of appointment of Dushantha Sanjeewa Sumithraarachchige as a director on 2024-02-01 |
09/02/249 February 2024 | Cessation of Dushanta Sanjeewa Sumithraarachchige as a person with significant control on 2024-02-01 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
29/01/2429 January 2024 | Appointment of Mr Juarandes Da Silva Barra as a director on 2024-01-14 |
29/01/2429 January 2024 | Notification of Dushanta Sanjeewa Sumithraarachchige as a person with significant control on 2023-06-15 |
11/01/2411 January 2024 | Termination of appointment of Joseph Clarke as a director on 2024-01-02 |
11/01/2411 January 2024 | Cessation of Joseph Clarke as a person with significant control on 2024-01-01 |
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 |
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 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-05-18 with no updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Director's details changed for Mr Dushantha Sanjeewa Sumithraarachchige on 2023-06-15 |
27/06/2327 June 2023 | Appointment of Mr Dushantha Sanjeewa Sumithraarachchige as a director on 2023-06-15 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Cessation of Mohammed Ali as a person with significant control on 2022-05-01 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
18/05/2218 May 2022 | Termination of appointment of Mohammed Ali as a director on 2022-05-01 |
18/05/2218 May 2022 | Appointment of Mr Joseph Clarke as a director on 2020-05-01 |
18/05/2218 May 2022 | Notification of Joseph Clarke as a person with significant control on 2022-05-01 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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