Advanced company searchLink opens in new window

LINKHALL LIMITED

Company number 05584586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2024 MR04 Satisfaction of charge 055845860004 in full
24 Jul 2024 MR04 Satisfaction of charge 055845860005 in full
24 Jul 2024 MR04 Satisfaction of charge 2 in full
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
24 Oct 2023 CH01 Director's details changed for Mrs Sarah Jane Bellman on 24 October 2023
03 Aug 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
17 Dec 2021 CS01 Confirmation statement made on 6 October 2021 with updates
15 Dec 2021 AD01 Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HX to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 15 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Laurence Alan Bellman on 14 December 2021
14 Dec 2021 PSC02 Notification of City & Suburb Properties Limited as a person with significant control on 6 April 2016
14 Dec 2021 AP01 Appointment of Sarah Jane Bellman as a director on 8 December 2021
14 Dec 2021 TM01 Termination of appointment of Mark Julian Smith as a director on 28 June 2021
29 Nov 2021 TM01 Termination of appointment of Christopher Neil Johnson as a director on 15 January 2021
29 Nov 2021 TM02 Termination of appointment of Christopher Neil Johnson as a secretary on 15 January 2021
08 Nov 2021 PSC07 Cessation of Mark Julian Smith as a person with significant control on 28 June 2021
07 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
05 Jul 2021 MR01 Registration of charge 055845860004, created on 28 June 2021
05 Jul 2021 MR01 Registration of charge 055845860005, created on 28 June 2021
28 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020