LEGAL-LINK LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, England
StatusACTIVE
Company No.03068463
CategoryPrivate Limited Company
Incorporated15 Jun 1995
Age28 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

LEGAL-LINK LIMITED is an active private limited company with number 03068463. It was incorporated 28 years, 11 months, 15 days ago, on 15 June 1995. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-16

Capital : 11,000 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-02

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 9,079.91 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030684630068

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-20

Charge number: 030684630069

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630068

Charge creation date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 030684630067

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030684630050

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-15

Charge number: 030684630066

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Ahwal

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Ahwal

Appointment date: 2017-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630063

Charge creation date: 2017-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-08

Charge number: 030684630062

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630064

Charge creation date: 2017-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-08

Charge number: 030684630065

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-30

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ahwal

Appointment date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Ahmed El-Ahwal

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-01

Officer name: Sharron Ahwal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Old address: 16 Blatchington Road Hove East Sussex BN3 3YN

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630050

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630051

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630056

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630054

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630055

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630053

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630052

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630060

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630058

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630061

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630057

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630059

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030684630049

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: Unit F1 Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS

Change date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 48

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Annual return company with made up date

Date: 04 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 47

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 45

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 46

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 44

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 42

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 41

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from 109 a western road brighton sussex BN1 2AA

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BISCOPANE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019307
Status:ACTIVE
Category:Limited Partnership

CHARKELLA LIMITED

CRAYDOWN CRAYDOWN LANE,STOCKBRIDGE,SO20 8LA

Number:01474110
Status:ACTIVE
Category:Private Limited Company

ROWLANDS COURIERS LIMITED

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:11678850
Status:ACTIVE
Category:Private Limited Company

SHC CONSULTANTS LIMITED

8 RUTHERFURD CLOSE,KIRKCUDBRIGHT,DG6 4HW

Number:SC489466
Status:ACTIVE
Category:Private Limited Company
Number:CE007811
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE SWIMMING POOL SHOP LIMITED

UNIT 14, PARK VALLEY,HUDDERSFIELD,HD4 7BH

Number:10028737
Status:ACTIVE
Category:Private Limited Company

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