LINKPROUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Notification of Escalus Properties Limited as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Victoria Jane Edwards as a director on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Graham Paul Brown as a director on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Victoria Jane Edwards as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Graham Paul Brown as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Appointment of Mr Paul Ian Chevalier as a director on 2025-05-15

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Change of details for Ms Victoria Jane Edwards as a person with significant control on 2024-05-01

View Document

15/04/2515 April 2025 Director's details changed for Ms Victoria Jane Edwards on 2024-05-01

View Document

15/04/2515 April 2025 Change of details for Graham Paul Brown as a person with significant control on 2024-05-01

View Document

15/04/2515 April 2025 Director's details changed for Graham Paul Brown on 2024-05-01

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-04-02

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Director's details changed for Ms Victoria Jane Edwards on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Graham Paul Brown as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Ms Victoria Jane Edwards as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Graham Paul Brown on 2023-11-14

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Registered office address changed from 2 High Street Ewell Epsom Surrey KT17 1SJ England to Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 2021-08-05

View Document

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BROWN / 30/04/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WALLIS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE EDWARDS / 06/04/2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 298 EWELL ROAD SURBITON SURREY KT6 7AQ

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARGARET WALLIS / 06/04/2016

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BROWN / 06/04/2016

View Document

25/08/1525 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED GRAHAM PAUL BROWN

View Document

09/10/129 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE EDWARDS / 30/04/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE 8 207 HOOK ROAD CHESSINGTON SURREY KT9 1EA

View Document

24/10/0924 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 337 GARRATT LANE LONDON SW18 4DX

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/10/9327 October 1993 AUDITOR'S RESIGNATION

View Document

14/06/9314 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

04/09/924 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 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