LLINK GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/10/2418 October 2024 Satisfaction of charge 021172420007 in full

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD OWAIN KNILL / 30/11/2011

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM CROSSGATES, LLANDRINDOD WELLS. POWYS.

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

22/02/1022 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS KNILL / 17/02/2010

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD KNILL

View Document

07/07/087 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED KNILLS SERVICE STATIONS LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

15/10/9615 October 1996 £ NC 1000/250000 02/10

View Document

15/10/9615 October 1996 NC INC ALREADY ADJUSTED 02/10/96

View Document

09/10/969 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/12/9027 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 WD 07/12/87 PD 27/11/87--------- £ SI 2@1

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8719 August 1987 COMPANY NAME CHANGED ROLESTRIDE LIMITED CERTIFICATE ISSUED ON 20/08/87

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

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