LINK MAKER SYSTEMS LIMITED

159 High Street, Barnet, EN5 5SU, England
StatusACTIVE
Company No.08472919
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

LINK MAKER SYSTEMS LIMITED is an active private limited company with number 08472919. It was incorporated 11 years, 1 month, 13 days ago, on 04 April 2013. The company address is 159 High Street, Barnet, EN5 5SU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Old address: Alpha House 176a High Street Barnet Herts EN5 5SZ

New address: 159 High Street Barnet EN5 5SU

Change date: 2019-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH06

Capital : 158 GBP

Date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-22

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Gordon Rigby-Wilson

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Andrew Robert Leary-May

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 09 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Gordon Rigby-Wilson

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Leary-May

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINDITFORYOU LTD

21 HERONDALE,BRACKNELL,RG12 7ZT

Number:10407252
Status:ACTIVE
Category:Private Limited Company

GLENN PRODUCTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10905941
Status:ACTIVE
Category:Private Limited Company

HAMMOCK PROPERTY SOLUTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC570566
Status:ACTIVE
Category:Private Limited Company

NEWBOX EDUCATION LIMITED

RJ FRANCIS & CO MARSHALL BUSINESS CENTRE,HEREFORD,HR4 9NS

Number:10318543
Status:ACTIVE
Category:Private Limited Company

RS ERDINGTON LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:10411009
Status:ACTIVE
Category:Private Limited Company

TKA2 LTD

KENSINGTON COURT WOODWATER PARK,EXETER,EX2 5TY

Number:08672470
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