NEW LINK CONSULTING LLP

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistration of charge OC3689270002, created on 2025-08-11

View Document

06/08/256 August 2025 NewCessation of Claire Lincoln-White as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewMember's details changed for Mr Richard Reginald Spencer on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Richard Reginald Spencer as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewChange of details for Mr David Leslie Newland as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewTermination of appointment of Claire Lincoln-White as a member on 2025-07-31

View Document

25/07/2525 July 2025 NewSatisfaction of charge OC3689270001 in full

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

17/05/2417 May 2024 Change of details for Mr David Leslie Newland as a person with significant control on 2024-05-17

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

11/10/2211 October 2022 Member's details changed for Mr Richard Reginald Spencer on 2022-10-03

View Document

11/10/2211 October 2022 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2022-10-11

View Document

11/10/2211 October 2022 Member's details changed for Mrs Claire Lincoln-White on 2022-10-03

View Document

11/10/2211 October 2022 Member's details changed for Mr David Leslie Newland on 2022-10-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM MASTERS / 24/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM MASTERS / 24/02/2020

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, LLP MEMBER DAN WRIGHT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID SISSENS

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, LLP MEMBER PAUL MIDDLETON

View Document

06/02/186 February 2018 LLP MEMBER APPOINTED MR RICHARD REGINALD SPENCER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3689270001

View Document

03/01/173 January 2017 LLP MEMBER APPOINTED MR DAVID SISSENS

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O WHITTLES 2ND FLOOR, CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

02/11/152 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID LESLIE NEWLAND / 01/10/2015

View Document

02/11/152 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID MIDDLETON / 01/10/2015

View Document

02/11/152 November 2015 ANNUAL RETURN MADE UP TO 14/10/15

View Document

07/10/157 October 2015 LLP MEMBER APPOINTED PAUL DAVID MIDDLETON

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O WHITTLE & CO 2ND FLOOR CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER LINCOLN WHITE CONSULTING LIMITED

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID NEWLAND CONSULTING LIMITED

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEX FORD

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 14/10/14

View Document

23/10/1423 October 2014 LLP MEMBER APPOINTED MR DAN WRIGHT

View Document

23/10/1423 October 2014 LLP MEMBER APPOINTED MR TOM MASTERS

View Document

23/10/1423 October 2014 LLP MEMBER APPOINTED MS ALEX FORD

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/11/131 November 2013 ANNUAL RETURN MADE UP TO 14/10/13

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/11/1215 November 2012 ANNUAL RETURN MADE UP TO 14/10/12

View Document

30/10/1230 October 2012 CORPORATE LLP MEMBER APPOINTED LINCOLN WHITE CONSULTING LIMITED

View Document

30/10/1230 October 2012 CORPORATE LLP MEMBER APPOINTED DAVID NEWLAND CONSULTING LIMITED

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED NEW LINK CONSULTANCY LLP CERTIFICATE ISSUED ON 17/10/11

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

14/10/1114 October 2011 INCORPORATION DOCUMENT 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