Advanced company searchLink opens in new window

LINKFIELD PROPERTIES LIMITED

Company number 02777264

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 AP01 Appointment of Mr Nathaniel Ouadia Samlem Fattal as a director on 1 April 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
11 Jan 2023 AP01 Appointment of Mr Louis Latif Samuel Fattal as a director on 31 December 2022
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2021 AP01 Appointment of Mr Andrew Charles Bacon as a director on 15 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
02 Oct 2020 AP01 Appointment of Mrs Hilda Hikmet as a director on 1 October 2020
07 Sep 2020 AP01 Appointment of Mr Emil Haskel Fattal as a director on 7 September 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99.6
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off