LINKING UP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Victoria Ann Lofthouse as a director on 2025-07-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Termination of appointment of Hayley-Anne Bradbury as a director on 2024-10-04

View Document

21/08/2421 August 2024 Registered office address changed from Suite 1 & 4 Gymphlex Buildings Boston Road Horncastle Lincolnshire LN9 6HU England to 7 7 Bull Ring Horncastle Lincolnshire LN9 5HX on 2024-08-21

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Appointment of Mrs Helena Kucharczyk as a director on 2024-01-10

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Alistair John Wright on 2023-07-28

View Document

05/06/235 June 2023 Termination of appointment of Sarah Elizabeth Buik as a director on 2023-06-02

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Appointment of Mrs Hayley-Anne Bradbury as a director on 2023-03-21

View Document

11/01/2311 January 2023 Termination of appointment of Thomasin Leah Nicholds as a director on 2023-01-10

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Kathleen Iris Truscott as a director on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Mr Alistair John Wright on 2022-10-05

View Document

12/05/2212 May 2022 Appointment of Mrs Sarah Elizabeth Buik as a director on 2022-05-10

View Document

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

View Accounts

06/01/226 January 2022 Termination of appointment of Karen Elizabeth Parsons as a secretary on 2022-01-04

View Document

06/01/226 January 2022 Appointment of Ms Rachel Aylmer as a secretary on 2022-01-04

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ALAN MICHAEL BROOK

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONY MAIONE

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS THOMASIN LEAH NICHOLDS / 11/10/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLETCHER

View Document

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

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SISLEY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS THOMASIN LEAH NICHOLDS

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM HOLLAND HOUSE FORTUNA HORNCASTLE BUSINESS CENTRE MAREHAM ROAD HORNCASTLE LINCOLNSHIRE LN9 6PH

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FLETCHER / 31/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL CROFT / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MAIONE / 31/05/2017

View Document

03/04/173 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTCLIFFE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR ALISTAIR JOHN WRIGHT

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MRS KAREN ELIZABETH PARSONS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE CLOWES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MATTHEW SUTCLIFFE

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYLE BERRY

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MAIONE / 14/05/2015

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN IRIS TRUSCOTT / 01/01/2014

View Document

18/06/1418 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM HOLLAND HOUSE HORNCASTLE COLLEGE MAREHAM ROAD HORNCASTLE LINCOLNSHIRE LN9 6PH ENGLAND

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS KATHLEEN IRIS TRUSCOTT

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MISS RACHEL CROFT

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS SUSAN FLETCHER

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA LINACRE

View Document

19/04/1219 April 2012 AUDITOR'S RESIGNATION

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT SISLEY / 01/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LINACRE / 01/01/2012

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR NIGEL ROBERT SISLEY

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM TRAFFORD HOUSE 11 HALIFAX ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR TONY MAIONE

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MISS JESSICA LINACRE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH ELLIOTT

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES STONE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH ELLIOTT

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLIS

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MRS ELAINE ANNE CLOWES

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SALEEM SARWAR

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ABDUL GUEFOR

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR IAN STANLEY SIMPSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BALBIR UPPAL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JAMES STONE

View Document

22/06/1022 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR ABDUL GUEFOR

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR SALEEM SARWAR

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM HOLLAND HOUSE HORNCASTLE COLLEGE MAREHAM LANE HORNCASTLE LINCOLNSHIRE LN9 6BW

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR UPPAL / 18/06/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIS / 18/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED BALBIR SINGH UPPAL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA TARTTELIN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY KAY SMITH

View Document

08/04/098 April 2009 SECRETARY APPOINTED KENNETH ELLIOTT

View Document

08/04/098 April 2009 DIRECTOR APPOINTED HOWARD ELLIS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE CLOWES

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 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