LINKHALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
24/07/2424 July 2024 | Satisfaction of charge 2 in full |
24/07/2424 July 2024 | Satisfaction of charge 055845860004 in full |
24/07/2424 July 2024 | Satisfaction of charge 055845860005 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
24/10/2324 October 2023 | Director's details changed for Mrs Sarah Jane Bellman on 2023-10-24 |
03/08/233 August 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-06-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-06 with updates |
15/12/2115 December 2021 | Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HX to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-12-15 |
14/12/2114 December 2021 | Notification of City & Suburb Properties Limited as a person with significant control on 2016-04-06 |
14/12/2114 December 2021 | Termination of appointment of Mark Julian Smith as a director on 2021-06-28 |
14/12/2114 December 2021 | Director's details changed for Mr Laurence Alan Bellman on 2021-12-14 |
14/12/2114 December 2021 | Appointment of Sarah Jane Bellman as a director on 2021-12-08 |
29/11/2129 November 2021 | Termination of appointment of Christopher Neil Johnson as a director on 2021-01-15 |
29/11/2129 November 2021 | Termination of appointment of Christopher Neil Johnson as a secretary on 2021-01-15 |
08/11/218 November 2021 | Cessation of Mark Julian Smith as a person with significant control on 2021-06-28 |
07/07/217 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
05/07/215 July 2021 | Registration of charge 055845860005, created on 2021-06-28 |
05/07/215 July 2021 | Registration of charge 055845860004, created on 2021-06-28 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
16/07/1916 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/07/1916 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/06/1319 June 2013 | SECTION 519 |
05/06/135 June 2013 | AUDITOR'S RESIGNATION |
31/10/1231 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
31/10/1131 October 2011 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALAN BELLMAN / 24/11/2009 |
24/11/0924 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 02/01/2008 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 32 STATION PARADE LONDON NW2 4NX |
25/08/0725 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/07/0717 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0625 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0528 November 2005 | NEW DIRECTOR APPOINTED |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0524 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
18/11/0518 November 2005 | SECRETARY RESIGNED |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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