LINKHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

24/07/2424 July 2024 Satisfaction of charge 2 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 055845860004 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 055845860005 in full

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mrs Sarah Jane Bellman on 2023-10-24

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

24/03/2324 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-06 with updates

View Document

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

View Document

14/12/2114 December 2021 Notification of City & Suburb Properties Limited as a person with significant control on 2016-04-06

View Document

14/12/2114 December 2021 Termination of appointment of Mark Julian Smith as a director on 2021-06-28

View Document

14/12/2114 December 2021 Director's details changed for Mr Laurence Alan Bellman on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Sarah Jane Bellman as a director on 2021-12-08

View Document

29/11/2129 November 2021 Termination of appointment of Christopher Neil Johnson as a director on 2021-01-15

View Document

29/11/2129 November 2021 Termination of appointment of Christopher Neil Johnson as a secretary on 2021-01-15

View Document

08/11/218 November 2021 Cessation of Mark Julian Smith as a person with significant control on 2021-06-28

View Document

07/07/217 July 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

05/07/215 July 2021 Registration of charge 055845860005, created on 2021-06-28

View Document

05/07/215 July 2021 Registration of charge 055845860004, created on 2021-06-28

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 SECTION 519

View Document

05/06/135 June 2013 AUDITOR'S RESIGNATION

View Document

31/10/1231 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALAN BELLMAN / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 02/01/2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 32 STATION PARADE LONDON NW2 4NX

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information