LINK-UP LTD.

Company Documents

DateDescription
30/07/2430 July 2024 Statement of affairs

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Notification of Ian Bishop as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Lucinda Jane Bishop as a person with significant control on 2022-12-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Satisfaction of charge 1 in full

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Change of details for Lucinda Jane Bishop as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Cessation of David Clifford as a person with significant control on 2021-10-22

View Document

12/10/2112 October 2021 Termination of appointment of David Edward Clifford as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Ian Edward Bishop as a director on 2021-10-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

19/08/1919 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED LUCINDA CLIFFORD

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CLIFFORD / 21/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT F HOLDER ROAD ALDERSHOT HAMPSHIRE GU12 4RH

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA JANE BISHOP

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD / 04/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD CLIFFORD / 01/03/2014

View Document

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT G HOLDER ROAD ALDERSHOT HAMPSHIRE GU12 4RH UNITED KINGDOM

View Document

09/05/149 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA CLIFFORD

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA CLIFFORD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/05/128 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CLIFFORD / 22/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAPHNE CLIFFORD / 22/02/2010

View Document

08/12/098 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 32 SOUTHERN ROAD CAMBERLEY SURREY GU15 3QL

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM THE OLD BAKERY TIPTOE ROAD NEW MILTON HAMPSHIRE BH25 5SJ

View Document

14/05/0814 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 COMPANY NAME CHANGED LINK UP PROMOTIONS LIMITED CERTIFICATE ISSUED ON 07/01/00

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: PARAGON HOUSE 29 DAWS LEA HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1QG

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: ABBEY HOUSE CARGATE TERRACE ALDERSHOT HAMPSHIRE GU11 3EL

View Document

15/04/9715 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: UNIT 1 WELDALE STREET READING BERKSHIRE RG1 7BX

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

22/02/9422 February 1994 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