LINK GROUP HOLDINGS LIMITED

71 Gloucester Road, London, SW7 4SS, England
StatusACTIVE
Company No.08225084
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

LINK GROUP HOLDINGS LIMITED is an active private limited company with number 08225084. It was incorporated 11 years, 8 months, 14 days ago, on 24 September 2012. The company address is 71 Gloucester Road, London, SW7 4SS, England.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Adam Jonathan Durrani

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Jonathan Durrani

Change date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Albert Deans

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fiore

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Thomas Fiore

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

New address: 71 Gloucester Road London SW7 4SS

Change date: 2020-11-24

Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Jonathan Durrani

Change date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Jonathan Durrani

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Harry Albert Deans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ

Change date: 2020-05-19

Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Francis Cox

Termination date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Michael Francis Cox

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Michael Francis Cox

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-26

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Jonathan Durrani

Change date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Cox

Change date: 2018-09-26

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Cox

Change date: 2018-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-28

Made up date: 2018-09-29

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Mr Michael Francis Cox

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Adam Jonathan Durrani

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Harry Albert Deans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Old address: C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-26

New date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-26

Made up date: 2016-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2017

Action Date: 27 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-28

New date: 2016-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-14

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-28

Made up date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Francesco Odone

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2015

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-29

Made up date: 2015-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Nov 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-30

Capital : 1,889,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-30

Capital : 1,764,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH02

Capital : 2,014,000 GBP

Date: 2015-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-31

Capital : 2,139,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed link fx london LIMITED\certificate issued on 19/03/15

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Mr Adam Jonathan Durrani

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH06

Capital : 2,264,000 GBP

Date: 2014-09-15

Documents

View document PDF

Capital cancellation shares

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-15

Capital : 2,264,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Odone

Appointment date: 2014-09-12

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-12

Capital : 2,904,000 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2014

Action Date: 24 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Capital : 1,804,000 GBP

Date: 2013-06-30

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-24

Capital : 1,404,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2013

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-30

Capital : 1,804,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 May 2013

Action Date: 08 May 2013

Category: Capital

Type: SH06

Date: 2013-05-08

Capital : 1,540,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Albert Deans

Appointment date: 2012-10-17

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Capital : 1,800,000 GBP

Date: 2012-10-30

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Capital : 1,800,000 GBP

Date: 2012-10-30

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-30

Capital : 1,800,000 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-09-24

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-24

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-24

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION RESEARCH (CARDIFF) LIMITED

5 COOPERS YARD,CARDIFF,CF10 5NB

Number:02305238
Status:ACTIVE
Category:Private Limited Company

AGILE DISCOVERY LIMITED

CALDERCOTE COTTAGE,BUSHEY,WD23 4EF

Number:10334646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DDL GLOBAL LTD

C/O BROOKES BUTLER LIMITED,BOURNEMOUTH,BH7 6BQ

Number:11928061
Status:ACTIVE
Category:Private Limited Company

KANDIL SERVICE LTD

FLAT 5,BIRMINGHAM,B19 3XJ

Number:11876915
Status:ACTIVE
Category:Private Limited Company

NAUTILUS POOLS LIMITED

MANOR NURSERY,CHICHESTER,PO20 1LJ

Number:05744299
Status:ACTIVE
Category:Private Limited Company

S.I.S.T DRYCLEANERS LTD

6 ACRE LANE,LONDON,SW2 5SG

Number:09206485
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