-
LINK PROPERTY LONDON LTD - 10 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 07785449
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Warren Yard
- Wolverton Mill
- Milton Keynes
- Buckinghamshire
- MK12 5NW
- England 10 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, England UK
Management
- Managing Directors
- TAYLOR FOSTER, Simon Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-23
- Age Of Company 2011-09-23 12 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- -
- Mrs Yara Tarek Ahmed Adelrazek Khalil
- Simon Charles Taylor Foster
- Simon Charles Taylor Foster
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-10-07
- Last Date: 2022-09-23
-
LINK PROPERTY LONDON LTD Company Description
- LINK PROPERTY LONDON LTD is a ltd registered in United Kingdom with the Company reg no 07785449. Its current trading status is "live". It was registered 2011-09-23. It has declared SIC or NACE codes as "68310". It has 1 director It can be contacted at 10 Warren Yard .
Get LINK PROPERTY LONDON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Link Property London Ltd - 10 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
- 2011-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LINK PROPERTY LONDON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-02-21) - DISS40
-
gazette-notice-compulsory (2023-01-31) - GAZ1
-
accounts-with-accounts-type-micro-entity (2023-02-20) - AA
-
dissolved-compulsory-strike-off-suspended (2023-02-11) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-11) - AD01
-
accounts-with-accounts-type-micro-entity (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-29) - AA
-
confirmation-statement-with-updates (2020-12-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-11-24) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-10-07) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-14) - AD01
-
termination-secretary-company-with-name-termination-date (2018-05-01) - TM02
-
confirmation-statement-with-updates (2018-10-07) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-12-08) - SH01
-
accounts-with-accounts-type-micro-entity (2017-12-04) - AA
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
resolution (2017-01-07) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-01-04) - SH08
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-03-17) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01
-
appoint-corporate-secretary-company-with-name-date (2015-08-21) - AP04
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-06-06) - AA01
-
change-person-director-company-with-change-date (2014-10-28) - CH01
-
change-account-reference-date-company-previous-extended (2014-06-17) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-19) - AR01
-
termination-director-company-with-name (2012-02-14) - TM01
-
termination-director-company-with-name (2012-01-09) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-23) - NEWINC