LINKLAB LLP

40 Bernard Street, London, WC1N 1LE, England
StatusDISSOLVED
Company No.OC360727
CategoryLimited Liability Partnership
Incorporated07 Jan 2011
Age13 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 8 days

SUMMARY

LINKLAB LLP is an dissolved limited liability partnership with number OC360727. It was incorporated 13 years, 5 months, 11 days ago, on 07 January 2011 and it was dissolved 4 years, 3 months, 8 days ago, on 10 March 2020. The company address is 40 Bernard Street, London, WC1N 1LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Dec 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-28

Officer name: Indigo It Bidco Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-28

Officer name: I.T. Lab Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: LLAD01

Old address: Big Studios 1 East Poultry Avenue London EC1A 9PT

Change date: 2018-04-09

New address: 40 Bernard Street London WC1N 1LE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Indigo It Bidco Limited

Appointment date: 2016-06-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rosa Kathleen Howard

Termination date: 2016-06-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-23

Officer name: Robert Miller

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2016

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Howard Woodley Sears

Termination date: 2015-01-08

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-28

Made up date: 2015-03-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 24 Sep 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: LLAA01

New date: 2014-03-29

Made up date: 2013-09-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-09-30

New date: 2013-09-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Howard Sears

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: It Lab Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Big Ideas Group Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: LLAD01

Change date: 2012-12-21

Old address: 843 Finchley Road London NW11 8NA

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Miller

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed found digital LLP\certificate issued on 18/12/12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Artemis Eight Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rosa Kathleen Howard

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-01-31

New date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-07

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DR BRAIN STATS LTD

4 BRONRHIW AVENUE,CAERPHILLY,CF83 1HF

Number:11516364
Status:ACTIVE
Category:Private Limited Company

IMMOBILIARE TRADING LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11748874
Status:ACTIVE
Category:Private Limited Company

KIONET LTD

18 FOREST EDGE ROAD,DORSET,BH20 7BX

Number:03271100
Status:ACTIVE
Category:Private Limited Company

KITE CONSTRUCTION SOLUTIONS LTD

32 MANOR ROAD,ST. ALBANS,AL2 1PL

Number:08923848
Status:ACTIVE
Category:Private Limited Company

OKRA CONTRACTING UK LIMITED

FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11448485
Status:ACTIVE
Category:Private Limited Company

TC RECRUITMENT LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:09868158
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