Advanced company searchLink opens in new window

LINKS UK PROPERTY LTD

Company number 12256214

Filter by category

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
17 Jul 2023 AD01 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 17 July 2023
28 Jun 2023 AD01 Registered office address changed from C/O Poppleton & Appleby Te Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 28 June 2023
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 8 February 2023
17 Feb 2022 600 Appointment of a voluntary liquidator
17 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-09
17 Feb 2022 LIQ02 Statement of affairs
11 Feb 2022 AD01 Registered office address changed from 28 High Street Arnold Nottingham NG5 7DZ England to C/O Poppleton & Appleby Te Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 11 February 2022
26 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
25 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of Christopher Ross Taylor as a director on 1 May 2020
16 Jun 2020 TM01 Termination of appointment of Nicholas Attersall as a director on 16 June 2020
24 Feb 2020 CH01 Director's details changed for Mr Oliver John Tebay on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Christopher Ross Taylor on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Nicholas Holleworth on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Nicholas Attersall on 24 February 2020
10 Feb 2020 AD01 Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN England to 28 High Street Arnold Nottingham NG5 7DZ on 10 February 2020
28 Jan 2020 PSC04 Change of details for Mr Nicholas Holleworth as a person with significant control on 28 January 2020
28 Jan 2020 AP01 Appointment of Mr Nicholas Attersall as a director on 28 January 2020
24 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 24 January 2020
06 Nov 2019 AP01 Appointment of Mr Oliver John Tebay as a director on 6 November 2019
  • ANNOTATION Part Rectified The directors address on the AP01 was removed from the public register on 15/01/2020 as it was factually inaccurate or is derived from something factually inaccurate
06 Nov 2019 AP01 Appointment of Mr Christopher Ross Taylor as a director on 6 November 2019
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted