LINK MEDIATION SERVICES LTD

54 St. James Street, Liverpool, L1 0AB, England
StatusACTIVE
Company No.08837997
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

LINK MEDIATION SERVICES LTD is an active private limited company with number 08837997. It was incorporated 10 years, 4 months, 9 days ago, on 09 January 2014. The company address is 54 St. James Street, Liverpool, L1 0AB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Katherine Green

Notification date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-27

Psc name: Ms Janet Catherine Mcdermott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Catherine Mcdermott

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Janet Catherine Mcdermott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Ms Janet Catherine Mcdermott

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: Janet Catherine Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Laura Katherine Green

Appointment date: 2017-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

New address: C/O Link Mediation Services Ltd 54 st. James Street Liverpool L1 0AB

Change date: 2016-10-31

Old address: 2 Balcarres Avenue Liverpool L18 1DU

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Laura Katherine Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Catherine Mcdermott

Appointment date: 2014-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Dr Laura Katherine Green

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mcdermott

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed community mediation service LIMITED\certificate issued on 04/02/14

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELVIAN CONSULTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11831249
Status:ACTIVE
Category:Private Limited Company

J & V RISK SOLUTIONS LTD

ARKLE HOUSE,CARLISLE,CA1 1BJ

Number:09472980
Status:ACTIVE
Category:Private Limited Company

KT IVORY HAULAGE AND STORAGE TRADING LIMITED

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:08229478
Status:ACTIVE
Category:Private Limited Company

PENGUIN PHOTOGRAPHY NORTH LTD

15 HOLT LANE,STOKE-ON-TRENT,ST10 2BA

Number:08216509
Status:ACTIVE
Category:Private Limited Company

PLATONIC GB LTD

WONEA HOUSE,ISLEWORTH,TW7 7BL

Number:10645491
Status:ACTIVE
Category:Private Limited Company

SELLING DEVELOPMENTS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:06887918
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