LINKED FINANCE P2P LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09654940
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

LINKED FINANCE P2P LIMITED is an active private limited company with number 09654940. It was incorporated 8 years, 10 months, 25 days ago, on 24 June 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shay Garvey

Cessation date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-20

Officer name: Dearan Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Dorrian

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Peter O'mahony

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-18

Officer name: Peter O'mahony

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Niall Dorrian

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Mcaleese

Termination date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dearan Gordon

Appointment date: 2018-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-30

Officer name: Gareth Patrick Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Oakes

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shay Garvey

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter O'mahony

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

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: 21 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Peter O'mahony

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter O'mahony

Change date: 2016-06-03

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Oakes

Change date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Oakes

Appointment date: 2015-06-25

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBER ORCHESTRATION LIMITED

UNIT B1F FAIROAKS AIRPORT,WOKING,GU24 8HU

Number:09773813
Status:ACTIVE
Category:Private Limited Company

EBENEZER STONE LIMITED

11 ALFRED STREET,WEDNESBURY,WS10 8TL

Number:11788726
Status:ACTIVE
Category:Private Limited Company

JB PLUMBING N HEATING LIMITED

C/O HOLLAND ACCOUNTANCY PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:09441043
Status:ACTIVE
Category:Private Limited Company

RED LIBERTY LTD

PBA ACCOUNTANTS,HUNGERFORD,RG17 0EY

Number:11847047
Status:ACTIVE
Category:Private Limited Company

S30 PROJECT CONSULTANCY LIMITED

FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:08896718
Status:ACTIVE
Category:Private Limited Company

SPRINGS CONSULTANCY LTD.

PLEASANT MEWS BLACKHORSE DRIVE,MILTON KEYNES,MK19 6FH

Number:09054730
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