LONDON LINKS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

12/04/2512 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Director's details changed for Dr Bahaa Tharwat Saad Naoum on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mrs Haidy Adel Labib Hanna on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mrs Haidy Adel Labib Hanna on 2023-12-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

16/12/2116 December 2021 Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England to 23a Kenilworth Gardens Hayes UB4 0AY on 2021-12-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHALL

View Document

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM UNIT 2 5 BALDWIN STREET LONDON EC1V 9NU ENGLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 5 5 BALDWIN STREET LONDON EC1V 9NU ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM SUITE 1 BULLDOG HOUSE LONDON ROAD TWYFORD READING RG10 9EU ENGLAND

View Document

11/05/1711 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 01/03/16 STATEMENT OF CAPITAL GBP 50100

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2 HEPBURN PLACE CRESWICK ROAD LONDON W3 9BG ENGLAND

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOODHALL / 19/08/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BAHAA THARWAT SAAD NAOUM / 19/08/2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS HAIDY ADEL LABIB HANNA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 64 BELL STREET HENLEY-ON-THAMES OXON RG9 2BN

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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