About

Registered Number: 02982999
Date of Incorporation: 25/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

 

Founded in 1994, A1m1 Link Management Ltd are based in Preston, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Begley, Isabelle, Gibson, Derek Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLEY, Isabelle 14 December 1999 27 October 2011 1
GIBSON, Derek Ian 14 December 1999 27 October 2011 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 November 2013
MISC - Miscellaneous document 11 July 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
RP04 - N/A 19 January 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 28 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 October 2008
CERTNM - Change of name certificate 25 April 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 12 November 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 November 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 21 November 2000
128(4) - Notice of assignment of name or new name to any class of shares 21 November 2000
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 05 January 2000
RESOLUTIONS - N/A 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1999
363s - Annual Return 26 October 1999
353 - Register of members 28 January 1999
363a - Annual Return 09 November 1998
AA - Annual Accounts 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 29 October 1997
363s - Annual Return 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1996
AA - Annual Accounts 22 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
363x - Annual Return 31 October 1995
363(353) - N/A 31 October 1995
363(190) - N/A 31 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
NEWINC - New incorporation documents 25 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.