LINX 2 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CESSATION OF DENIS FOSTER BAIN AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLIAM PRESTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS BAIN

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS BAIN

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, SPRINGWOOD BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ, ENGLAND

View Document

10/07/1410 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1410 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM, UNIT 5B BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE, SK11 6QA

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/116 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES BAIN / 06/07/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR IAIN CHERRY

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHERRY / 08/05/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED LINK 2 FAIRWAY LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 7, BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE SK11 6QA

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

14/07/0514 July 2005 S366A DISP HOLDING AGM 06/07/05

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 SECRETARY RESIGNED

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