LINKS HOLDINGS LIMITED

7 Three Rivers Business Park Felixstowe Road 7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF, United Kingdom
StatusACTIVE
Company No.10735730
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

LINKS HOLDINGS LIMITED is an active private limited company with number 10735730. It was incorporated 7 years, 1 month, 8 days ago, on 24 April 2017. The company address is 7 Three Rivers Business Park Felixstowe Road 7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mr John Dennis Simmonds

Change date: 2024-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-27

Psc name: Christine Ann Simmonds

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-27

Psc name: Dennis Edwin Simmonds

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Simmonds

Notification date: 2024-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-27

Psc name: Mr John Dennis Simmonds

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Ann Simmonds

Change date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Dennis Edwin Simmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Ann Simmonds

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Mrs Lisa Anne Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Francis Hunter

Notification date: 2017-06-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mr Dennis Edwin Simmonds

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-01

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA NEWMILNS LIMITED

57 MAIN STREET,NEWMILNS,KA16 9DA

Number:SC607467
Status:ACTIVE
Category:Private Limited Company

BUSBY VILLAGE NEWS LIMITED

BUSBY VILLAGE NEWS,GLASGOW,G76 8DU

Number:SC559040
Status:ACTIVE
Category:Private Limited Company

HOLROYD SUPPORT SERVICES LTD

THE OLD CITY CLUB,BRECHIN,DD9 6DY

Number:SC545939
Status:ACTIVE
Category:Private Limited Company

KNAPFORD HOUSE LIMITED

6TH FLOOR,AMP HOUSE,CROYDON,CR0 2LX

Number:04806376
Status:ACTIVE
Category:Private Limited Company

LA VENTANA RESTAURANT LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:11061025
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL DEPARTMENT LTD

14 HAVERSTOCK ROAD,BRISTOL,BS4 2BZ

Number:07006340
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