Advanced company searchLink opens in new window

L2LINKS LIMITED

Company number 11008610

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)
01 Oct 2024 AD01 Registered office address changed from Unit 1, Fabric House 37a Skeltons Lane London E10 5BT England to 190 Hoe Street London E17 4QH on 1 October 2024
20 Sep 2024 AA Micro company accounts made up to 31 October 2023
11 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
27 Aug 2024 AD01 Registered office address changed from 65 Cranbrook Road Ilford IG1 4PG England to Unit 1, Fabric House 37a Skeltons Lane London E10 5BT on 27 August 2024
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2024 AA Micro company accounts made up to 31 October 2022
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 AA Total exemption full accounts made up to 31 October 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AD01 Registered office address changed from 65 Carnbrook Road Ilford Essex IG1 4PG England to 65 Cranbrook Road Ilford IG1 4PG on 29 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jun 2020 AD01 Registered office address changed from Suite 2 Stewart House 56 Longbridge Road Barking Essex IG11 8RW United Kingdom to 65 Carnbrook Road Ilford Essex IG1 4PG on 29 June 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
10 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jul 2019 AD01 Registered office address changed from 381 Rush Green Road Romford RM7 0NJ England to Suite 2 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 30 July 2019
01 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 1