LINQ HOUSING PLC

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Appointment of Ms Elizabeth Loretta Stevens as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Anna Teresa Catt as a director on 2024-03-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Nathan Lee Warren as a director on 2024-02-01

View Document

04/01/244 January 2024 Appointment of Mr Jonathan Andrew Clarke as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark James Gomar as a director on 2023-12-31

View Document

06/12/236 December 2023 Termination of appointment of David John Booker as a director on 2023-11-30

View Document

31/10/2331 October 2023 Termination of appointment of Jonathan Andrew Clarke as a director on 2023-10-24

View Document

26/10/2326 October 2023 Appointment of Mr Jonathan Andrew Clarke as a director on 2023-10-24

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Termination of appointment of Stephen Mark Davie as a director on 2023-07-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Appointment of Anna Teresa Catt as a director on 2021-10-25

View Document

20/12/2120 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-23

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Andrew Sugden as a director on 2021-09-29

View Document

08/01/218 January 2021 Statement of capital following an allotment of shares on 2020-11-23

View Document

08/01/218 January 2021 23/11/20 STATEMENT OF CAPITAL GBP 50002

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR DAVID JOHN BOOKER

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD GATRELL

View Document

22/09/2022 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR WASIU OLUSOLA FADAHUNSI

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK VAUGHAN

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK DAVIE / 05/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED ANDREW SUGDEN

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARK VAUGHAN

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EBELE AKOJIE / 06/11/2018

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FROUDE

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 50001

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / LINQ INVESTORS LIMITED / 06/04/2016

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / LINQ INVESTORS LIMITED / 26/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GOMAR / 26/07/2017

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDREW CLARKE / 26/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHINTON / 26/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 3RD FLOOR MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MS ABELE AKOJIE

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ABELE AKOJIE / 10/08/2016

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 29/03/16

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURICE PONTING

View Document

21/04/1621 April 2016 ADOPT ARTICLES 18/03/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR STEPHEN MARK DAVIE

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094759340001

View Document

09/03/169 March 2016 APPLICATION COMMENCE BUSINESS

View Document

09/03/169 March 2016 COMMENCE BUSINESS AND BORROW

View Document

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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