LINX INTERNATIONAL GROUP LIMITED

Level 12, The Shard Level 12, The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.02057133
CategoryPrivate Limited Company
Incorporated22 Sep 1986
Age37 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

LINX INTERNATIONAL GROUP LIMITED is an active private limited company with number 02057133. It was incorporated 37 years, 7 months, 25 days ago, on 22 September 1986. The company address is Level 12, The Shard Level 12, The Shard, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Mr Peter John Goddard Dickinson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-05

Psc name: Mitie Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: David Gill

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin James Mccormick

Termination date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Gill

Termination date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: Angus David Ian Darroch-Warren

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin James Mccormick

Termination date: 2023-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-05

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Old address: 1 High Street Thatcham Newbury Berkshire RG19 3JG

Change date: 2023-04-06

New address: Level 12, the Shard London Bridge Street London SE1 9SG

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Mark Williams

Appointment date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Sarah Hayward-Turton

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-01

Officer name: Mr Gavin James Mccormick

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr David Gill

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Mccormick

Change date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: David John Gill

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus David Ian Darroch-Warren

Change date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Hayward-Turton

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Hayward-Turton

Appointment date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Fiona Margaret Mcglone

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Apr 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Ciaran William Barry

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Ciaran William Barry

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-12

Capital : 6,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH06

Capital : 6,667 GBP

Date: 2015-08-12

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: Simon Anthony Richards

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mr Simon Anthony Richards

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-03-31

Documents

View document PDF

Statement of companys objects

Date: 16 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 6,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Mccormick

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Darroch-Warren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Mr Gavin James Mccormick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reginald Mills

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin James Mccormick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Gill

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Mcglone

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF


Some Companies

BANGLA VEG LIMITED

UNIT 7 CHANCEL INDUSTRIAL ESTATE,WEDNESBURY,WS10 7SS

Number:11820032
Status:ACTIVE
Category:Private Limited Company
Number:SC431931
Status:ACTIVE
Category:Private Limited Company

COLES CONSULTING LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:10873194
Status:ACTIVE
Category:Private Limited Company

EASTFIELD PROJECTS LTD

25 EASTFIELD CRESCENT,LEEDS,LS26 8SG

Number:11697405
Status:ACTIVE
Category:Private Limited Company

GAIA HSS LIMITED

WOODLANDS HOUSE,BANGOR,LL57 4FA

Number:11288107
Status:ACTIVE
Category:Private Limited Company
Number:SL007848
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source