LINKFUTURE RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Ms Frida Elisabet Johannes as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewAppointment of Ms Izampela Marogianni as a director on 2025-07-24

View Document

15/04/2515 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Nicholas Blair as a director on 2024-07-18

View Document

15/07/2415 July 2024 Termination of appointment of Howard Anthony Salter as a director on 2024-07-06

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Termination of appointment of Alexander George Bailey as a director on 2023-11-14

View Document

28/11/2328 November 2023 Termination of appointment of Eleanor Rose Bailey as a director on 2023-11-14

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-01-01

View Document

25/01/2325 January 2023 Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to 290 Elgin Avenue Elgin Avenue London W9 1JS on 2023-01-25

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Su-Lynn Tan as a director on 2021-12-07

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ROSE YORKE / 28/09/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 93D SALTRAM CRESCENT LONDON GREATER LONDON W9 3JS

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ALEXANDER GEORGE BAILEY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED ELEANOR ROSE YORKE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEFANOS VOUTSELAS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR NICHOLAS BLAIR

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHEA BELL

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 19/06/16 NO MEMBER LIST

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MISS SU-LYNN TAN

View Document

10/07/1510 July 2015 19/06/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA VICTORIA FRANCES BELL / 10/01/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM C/O ANTHEA BELL 93 SALTRAM CRESCENT LONDON W9 3JS

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 19/06/14 NO MEMBER LIST

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 19/06/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 19/06/12 NO MEMBER LIST

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 93C SALTRAM CRESCENT MAIDA VALE LONDON W9 3JS

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED STEFANOS VOUTSELAS

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR SU-LYNN TAN

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR SU-LYNN TAN

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY SU TAN

View Document

06/06/116 June 2011 03/06/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK JONASSEN

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ANTHEA VICTORIA FRANCES BELL

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR SACHA LYNCH ROBINSON

View Document

15/06/1015 June 2010 03/06/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NICOLLE TEVLON / 03/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SU-LYNN TAN / 03/06/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 3 RUTLAND MEWS ST JOHNS WOOD LONDON NW8 0RF

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

01/05/021 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/06/018 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 93 SALTRAM CRESCENT LONDON W9 3JS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

27/02/0127 February 2001 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

01/02/011 February 2001 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 05/06/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

02/02/002 February 2000 EXEMPTION FROM APPOINTING AUDITORS 22/01/00

View Document

21/07/9921 July 1999 ANNUAL RETURN MADE UP TO 05/06/99

View Document

31/01/9931 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 ANNUAL RETURN MADE UP TO 05/06/98

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 ANNUAL RETURN MADE UP TO 05/06/97

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 ANNUAL RETURN MADE UP TO 05/06/96

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 EXEMPTION FROM APPOINTING AUDITORS 03/05/96

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 ANNUAL RETURN MADE UP TO 05/06/95

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 ANNUAL RETURN MADE UP TO 05/06/94

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 ANNUAL RETURN MADE UP TO 05/06/93

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9223 July 1992 ANNUAL RETURN MADE UP TO 05/06/92

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 ANNUAL RETURN MADE UP TO 05/06/91

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 ANNUAL RETURN MADE UP TO 05/06/90

View Document

19/06/9019 June 1990 EXEMPTION FROM APPOINTING AUDITORS 03/05/90

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 ALTER MEM AND ARTS 210289

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/07/8825 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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