Advanced company searchLink opens in new window

LINC GROUP LIMITED

Company number 11807177

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)
23 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 AA Micro company accounts made up to 28 February 2022
13 Jun 2022 TM01 Termination of appointment of Donald Sixsmith as a director on 28 May 2022
06 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2022 PSC01 Notification of Nicholas Hart as a person with significant control on 28 April 2022
28 Apr 2022 AP01 Appointment of Mr Nicholas Hart as a director on 28 April 2022
28 Apr 2022 PSC07 Cessation of Donald Sixsmith as a person with significant control on 28 April 2022
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2022 AA Micro company accounts made up to 28 February 2021
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 28 February 2020
15 Jan 2021 PSC01 Notification of Donald Sixsmith as a person with significant control on 15 December 2020
15 Jan 2021 PSC07 Cessation of Sufian Mahmood as a person with significant control on 15 December 2020
15 Jan 2021 TM01 Termination of appointment of Sufian Mahmood as a director on 15 December 2020
14 Oct 2020 AP01 Appointment of Mr Donald Sixsmith as a director on 12 October 2020
14 Oct 2020 PSC04 Change of details for Mr Sufian Mahmood as a person with significant control on 12 October 2020
14 Oct 2020 AD01 Registered office address changed from 41 Rutland Road Ilford IG1 1EN United Kingdom to 209 Ashburton Avenue Ilford IG3 9EN on 14 October 2020
20 May 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 100