Advanced company searchLink opens in new window

LINKFIELD LANE LTD

Company number 13539085

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)
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
  • GBP 1
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-30
  • GBP 2