LOCALINK LIMITED
Status | ACTIVE |
Company No. | 09909402 |
Category | Private Limited Company |
Incorporated | 09 Dec 2015 |
Age | 8 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LOCALINK LIMITED is an active private limited company with number 09909402. It was incorporated 8 years, 5 months, 25 days ago, on 09 December 2015. The company address is 12 John Princes Street, London, W1G 0JR, England.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Calzprime Capital Ltd
Change date: 2021-06-01
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Bo Sun
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-21
Old address: 5th Floor 1 Kinghtsbridge Green London SW1X 7QA England
New address: 12 John Princes Street London W1G 0JR
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-21
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 5th Floor 1 Kinghtsbridge Green London SW1X 7QA
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Old address: 5th Floor 1 Knightsbridge Green London SW1X 7NE England
Change date: 2020-10-13
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Azenui
Termination date: 2019-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Ye He
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bo Sun
Change date: 2019-08-31
Documents
Change person director company with change date
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Mr Bo Sun
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ye He
Change date: 2019-05-15
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Azenui
Change date: 2019-05-15
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Calzprime Capital Ltd
Notification date: 2018-10-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-30
Psc name: Bo Sun
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
New address: 5th Floor 1 Knightsbridge Green London SW1X 7NE
Old address: Localink Limited 1 Fore Street London EC2Y 9DT England
Change date: 2018-07-20
Documents
Capital alter shares subdivision
Date: 17 Apr 2018
Action Date: 13 Mar 2018
Category: Capital
Type: SH02
Date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Localink Limited 1 Fore Street London EC2Y 9DT
Documents
Change account reference date company previous shortened
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Bo Sun
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Christian Azenui
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Ms Ye He
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Azenui
Appointment date: 2016-08-01
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Resolution
Date: 12 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-10
Officer name: Mr Bo Sun
Documents
Some Companies
31 WOODFIELD,NEWTOWNABBEY,BT37 0ZH
Number: | NI603709 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEW PLACE,SUNNINGDALE,SL5 9SD
Number: | 09458076 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOLMEWOOD ROAD,BEDFORD,MK45 5DL
Number: | 09178041 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 129 HEATHFIELD ROAD,BIRMINGHAM,B19 1HL
Number: | 11948841 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGOED REVERSIONS (5) LIMITED
CLUNGUNFORD HOUSE,CRAVEN ARMS,SY7 0QL
Number: | 07888558 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CLAREMONT ROAD,SURBITON,KT6 6QU
Number: | 10982247 |
Status: | ACTIVE |
Category: | Private Limited Company |