- Company Overview for LINKFIELD LANE LTD (13539085)
- Filing history for LINKFIELD LANE LTD (13539085)
- People for LINKFIELD LANE LTD (13539085)
- Charges for LINKFIELD LANE LTD (13539085)
- More for LINKFIELD LANE LTD (13539085)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
19 Jun 2024 | AD01 | Registered office address changed from Unit 3 Hollybush Business Centre Shipley Bridge Lane Shipley Bridge Horley RH6 9TL England to 21 Harvestside Horley RH6 9UH on 19 June 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Apr 2024 | MR01 | Registration of charge 135390850003, created on 19 April 2024 | |
26 Apr 2024 | MR01 | Registration of charge 135390850004, created on 19 April 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Zackary Marcus Sale on 27 January 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Zackery Sale on 27 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
30 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2024
|
|
29 Jan 2024 | AP01 | Appointment of Mr Zackery Sale as a director on 27 January 2024 | |
29 Jan 2024 | PSC02 | Notification of Mimosa Property Investments Ltd as a person with significant control on 27 January 2024 | |
29 Jan 2024 | PSC05 | Change of details for Sycamore Homes (Reigate) Ltd as a person with significant control on 27 January 2024 | |
29 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 January 2024
|
|
27 Jan 2024 | TM01 | Termination of appointment of Benjamin Kenneth Davies as a director on 26 January 2024 | |
27 Jan 2024 | PSC07 | Cessation of Oander Limited as a person with significant control on 26 January 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jan 2023 | MR04 | Satisfaction of charge 135390850001 in full | |
04 Jan 2023 | MR04 | Satisfaction of charge 135390850002 in full | |
26 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
26 Oct 2021 | MR01 | Registration of charge 135390850002, created on 22 October 2021 | |
25 Oct 2021 | MR01 | Registration of charge 135390850001, created on 22 October 2021 | |
30 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-30
|