LINKING UP LIMITED

05830401
7 BULL RING HORNCASTLE LINCOLNSHIRE LN9 5HX

Documents

Documents
Date Category Description Pages
04 Oct 2024 officers Termination of appointment of director (Hayley-Anne Bradbury) 1 Buy now
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Appointment of director (Mrs Helena Kucharczyk) 2 Buy now
10 Oct 2023 accounts Annual Accounts 9 Buy now
31 Jul 2023 officers Change of particulars for director (Mr Alistair John Wright) 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Sarah Elizabeth Buik) 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 officers Appointment of director (Mrs Hayley-Anne Bradbury) 2 Buy now
11 Jan 2023 officers Termination of appointment of director (Thomasin Leah Nicholds) 1 Buy now
14 Oct 2022 accounts Annual Accounts 7 Buy now
13 Oct 2022 officers Termination of appointment of director (Kathleen Iris Truscott) 1 Buy now
05 Oct 2022 officers Change of particulars for director (Mr Alistair John Wright) 2 Buy now
22 Aug 2022 officers Appointment of director (Dr Jonathan Mark Wainwright) 2 Buy now
22 Aug 2022 officers Appointment of director (Dr Katie Ruane) 2 Buy now
22 Aug 2022 officers Appointment of director (Ms Victoria Ann Lofthouse) 2 Buy now
18 Aug 2022 officers Appointment of director (Mrs Jessica Mary Brown) 2 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 officers Appointment of director (Mrs Sarah Elizabeth Buik) 2 Buy now
06 Jan 2022 officers Appointment of secretary (Ms Rachel Aylmer) 2 Buy now
06 Jan 2022 officers Termination of appointment of secretary (Karen Elizabeth Parsons) 1 Buy now
27 Oct 2021 accounts Annual Accounts 9 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Termination of appointment of director (Alan Michael Brook) 1 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 accounts Annual Accounts 9 Buy now
30 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 officers Appointment of director (Mr Alan Michael Brook) 2 Buy now
31 Jan 2019 officers Termination of appointment of director (Tony Maione) 1 Buy now
19 Oct 2018 accounts Annual Accounts 9 Buy now
15 Oct 2018 officers Change of particulars for director (Mrs Thomasin Leah Nicholds) 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 officers Termination of appointment of director (Susan Fletcher) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Nigel Robert Sisley) 1 Buy now
01 Feb 2018 officers Appointment of director (Mrs Thomasin Leah Nicholds) 2 Buy now
19 Dec 2017 accounts Annual Accounts 11 Buy now
21 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 officers Change of particulars for director (Mr Tony Maione) 2 Buy now
31 May 2017 officers Change of particulars for director (Miss Rachel Croft) 2 Buy now
31 May 2017 officers Change of particulars for director (Mrs Susan Fletcher) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 accounts Annual Accounts 11 Buy now
13 Mar 2017 officers Termination of appointment of director (Matthew Sutcliffe) 1 Buy now
19 Dec 2016 officers Appointment of director (Mr Alistair John Wright) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Matthew Sutcliffe) 2 Buy now
19 Dec 2016 officers Termination of appointment of secretary (Elaine Anne Clowes) 1 Buy now
19 Dec 2016 officers Appointment of secretary (Mrs Karen Elizabeth Parsons) 2 Buy now
23 Jun 2016 annual-return Annual Return 6 Buy now
23 Jun 2016 officers Termination of appointment of director (Cheryle June Berry) 1 Buy now
10 Feb 2016 accounts Annual Accounts 13 Buy now
19 Jun 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 officers Change of particulars for director (Mr Tony Maione) 2 Buy now
03 Oct 2014 accounts Annual Accounts 12 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
18 Jun 2014 officers Change of particulars for director (Mrs Kathleen Iris Truscott) 2 Buy now
12 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2013 accounts Annual Accounts 13 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
13 May 2013 officers Appointment of director (Mrs Kathleen Iris Truscott) 2 Buy now
26 Mar 2013 officers Appointment of director (Miss Rachel Croft) 2 Buy now
19 Dec 2012 officers Appointment of director (Mrs Susan Fletcher) 2 Buy now
12 Oct 2012 accounts Annual Accounts 13 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
31 May 2012 officers Termination of appointment of director (Jessica Linacre) 1 Buy now
19 Apr 2012 auditors Auditors Resignation Company 1 Buy now
17 Jan 2012 officers Change of particulars for director (Miss Jessica Linacre) 2 Buy now
17 Jan 2012 officers Change of particulars for director (Mr Nigel Robert Sisley) 2 Buy now
04 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Dec 2011 accounts Annual Accounts 13 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 officers Appointment of director (Mr Nigel Robert Sisley) 2 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2011 officers Appointment of director (Miss Jessica Linacre) 2 Buy now
15 Apr 2011 officers Appointment of director (Mr Tony Maione) 2 Buy now
15 Apr 2011 officers Termination of appointment of secretary (Kenneth Elliott) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Ian Simpson) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (James Stone) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Saleem Sarwar) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Howard Ellis) 1 Buy now
14 Apr 2011 officers Appointment of secretary (Mrs Elaine Anne Clowes) 1 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Kenneth Elliott) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Abdul Guefor) 1 Buy now
09 Dec 2010 accounts Annual Accounts 13 Buy now
14 Oct 2010 officers Appointment of director (Mr Ian Stanley Simpson) 2 Buy now
14 Oct 2010 officers Termination of appointment of director (Balbir Uppal) 1 Buy now
22 Jun 2010 annual-return Annual Return 7 Buy now
22 Jun 2010 officers Appointment of director (Mr James Stone) 2 Buy now
22 Jun 2010 officers Appointment of director (Mr Abdul Guefor) 2 Buy now
21 Jun 2010 officers Appointment of director (Mr Saleem Sarwar) 2 Buy now
19 Jan 2010 auditors Auditors Resignation Company 1 Buy now
02 Jan 2010 accounts Annual Accounts 14 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from holland house horncastle college mareham lane horncastle lincolnshire LN9 6BW 1 Buy now
18 Jun 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
18 Jun 2009 officers Director's change of particulars / balbir uppal / 18/06/2009 1 Buy now
18 Jun 2009 officers Director's change of particulars / howard ellis / 18/06/2009 1 Buy now
08 Apr 2009 officers Appointment terminated secretary kay smith 1 Buy now
08 Apr 2009 officers Appointment terminated director patricia tarttelin 1 Buy now