LINKED BUSINESS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 82 East Hill Colchester Essex CO1 2QW United Kingdom to 8 Barrack Street Colchester Essex CO1 2LJ on 2025-07-17

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-20 with updates

View Document

30/05/2430 May 2024 Registered office address changed from 82 82 East Hill Colchester Essex, CO1 2QW CO1 2QW England to 82 East Hill Colchester Essex CO1 2QW on 2024-05-30

View Document

12/02/2412 February 2024 Registered office address changed from 80 East Hill Colchester Essex CO1 2QW England to 82 82 East Hill Colchester Essex, CO1 2QW CO1 2QW on 2024-02-12

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ England to 80 East Hill Colchester Essex CO1 2QW on 2023-12-23

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

12/04/2312 April 2023 Register inspection address has been changed from Suite 1.01 Sir Isaacs Walk Colchester CO1 1JJ England to 50 Princes Street Ipswich Suffolk IP1 1RJ

View Document

12/04/2312 April 2023 Registered office address changed from Suite 1.01 Gainsborough Business Centres Sir Isaacs Walk Colchester Essex CO1 1JJ England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-03-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 COMPANY NAME CHANGED LINKED SPORTS - ENTERTAINMENT LTD CERTIFICATE ISSUED ON 26/02/20

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM SUITE 1.01 SIR ISAACS WALK COLCHESTER CO1 1JJ ENGLAND

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 3 CROWHURST COURT CROWHURST ROAD COLCHESTER CO3 3GW ENGLAND

View Document

04/02/204 February 2020 SAIL ADDRESS CREATED

View Document

04/02/204 February 2020 COMPANY NAME CHANGED LINKED SPORTS LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM PO BOX CO3 3GW 3 CROWHURST COURT CROWHURST ROAD COLCHESTER ESSEX CO3 3GW UNITED KINGDOM

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 52 KING GEORGE ROAD COLCHESTER CO2 7PG ENGLAND

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY DEBORA ADU-GYEBI

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 67 SHEEPEN ROAD COLCHESTER CO3 3LF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD NANA ADU GYEBI / 17/04/2016

View Document

17/04/1617 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 COMPANY NAME CHANGED BEN.G COLLECTIONS & SPORTS LTD CERTIFICATE ISSUED ON 09/06/15

View Document

11/05/1511 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SAIL ADDRESS CHANGED FROM: 46 COTTONWOOD CLOSE COLCHESTER ESSEX CO2 9PY ENGLAND

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORA ADU-GYEBI / 31/03/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD NANA ADU GYEBI / 31/03/2015

View Document

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 3A SHORT WYRE STREET COLCHESTER CO1 1LN

View Document

17/04/1417 April 2014 SAIL ADDRESS CREATED

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD NANA ADU GYEBI / 16/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED 'NANA'S CREATIVE ART & DESIGNS LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GYEBI / 21/03/2012

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORA ADU-GYEBI / 21/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1220 March 2012 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