LINX 2 DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/07/1812 July 2018 | CESSATION OF DENIS FOSTER BAIN AS A PSC |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLIAM PRESTON |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
| 23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DENIS BAIN |
| 23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DENIS BAIN |
| 27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 13/07/1513 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, SPRINGWOOD BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ, ENGLAND |
| 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 |
| 10/07/1410 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM, UNIT 5B BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE, SK11 6QA |
| 08/07/138 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/07/126 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/07/116 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 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 |
| 07/07/107 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES BAIN / 06/07/2010 |
| 06/07/106 July 2010 | SAIL ADDRESS CREATED |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
| 18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR IAIN CHERRY |
| 15/07/0815 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHERRY / 08/05/2008 |
| 07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 01/08/071 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | LOCATION OF REGISTER OF MEMBERS |
| 01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
| 22/09/0622 September 2006 | NEW DIRECTOR APPOINTED |
| 19/07/0619 July 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/01/0623 January 2006 | COMPANY NAME CHANGED LINK 2 FAIRWAY LIMITED CERTIFICATE ISSUED ON 23/01/06 |
| 22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 7, BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE SK11 6QA |
| 05/08/055 August 2005 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
| 14/07/0514 July 2005 | S366A DISP HOLDING AGM 06/07/05 |
| 06/07/056 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/07/056 July 2005 | SECRETARY RESIGNED |
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