LINKS LIVE LIMITED

04217446
THE PAVILION BOTLEIGH GRANGE BUSINESS PARK HEDGE END SOUTHAMPTON SO30 2AF

Documents

Documents
Date Category Description Pages
08 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jul 2024 change-of-name Change Of Name Notice 2 Buy now
06 Jun 2024 officers Termination of appointment of director (David Jason Fogelman) 1 Buy now
06 Jun 2024 officers Appointment of director (Mr Andrew Tweedley) 2 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 2 Buy now
16 Jan 2024 officers Termination of appointment of director (Hugo Duncan Thomas Torquil Mackenzie Smith) 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 officers Change of particulars for director (Mr Hugo Duncan Thomas Torquil Mackenzie Smith) 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 2 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
24 Mar 2016 officers Termination of appointment of secretary (Trethowans Services Limited) 1 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
20 Jan 2016 officers Change of particulars for corporate secretary (Trethowans Services Limited) 1 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 accounts Annual Accounts 2 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 2 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 2 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 accounts Annual Accounts 2 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 2 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Hugo Duncan Thomas Torquil Mackenzie Smith) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Mr David Jason Fogelman) 2 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for corporate secretary (Trethowans Services Limited) 2 Buy now
19 Nov 2009 accounts Annual Accounts 2 Buy now
29 May 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
16 May 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
08 Apr 2008 officers Director's change of particulars / david fogelman / 07/04/2008 1 Buy now
04 Feb 2008 accounts Annual Accounts 2 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
17 Jun 2007 officers New secretary appointed 2 Buy now
17 Jun 2007 accounts Accounting reference date shortened from 31/03/08 to 31/05/07 2 Buy now
17 Jun 2007 address Registered office changed on 17/06/07 from: 1 fieldings road cheshunt hertfordshire EN8 9TL 2 Buy now
17 Jun 2007 officers Secretary resigned 2 Buy now
17 Jun 2007 officers Director resigned 2 Buy now
17 May 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
10 Apr 2007 accounts Annual Accounts 2 Buy now
07 Jun 2006 accounts Annual Accounts 2 Buy now
16 May 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
24 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2005 accounts Annual Accounts 1 Buy now
04 Jul 2005 annual-return Return made up to 16/05/05; full list of members 6 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 officers New secretary appointed 2 Buy now
21 May 2004 annual-return Return made up to 16/05/04; full list of members 6 Buy now
08 May 2004 accounts Annual Accounts 1 Buy now
03 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2003 annual-return Return made up to 16/05/03; full list of members 6 Buy now
11 Apr 2003 accounts Annual Accounts 1 Buy now
13 Jun 2002 accounts Annual Accounts 1 Buy now
23 May 2002 annual-return Return made up to 16/05/02; full list of members 6 Buy now
06 Jun 2001 accounts Accounting reference date shortened from 31/05/02 to 31/03/02 1 Buy now
06 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers New secretary appointed 2 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 151 abbots road abbots langley hertfordshire WD5 0BJ 1 Buy now
30 May 2001 officers Director resigned 1 Buy now
30 May 2001 officers Secretary resigned 1 Buy now
16 May 2001 incorporation Incorporation Company 14 Buy now