About

Registered Number: 03068463
Date of Incorporation: 15/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Having been setup in 1995, Legal-link Ltd are based in Worthing, it has a status of "Active". The companies directors are listed as Ahwal, Sharron, Ahwal, Matthew, Ahwal, Myles, Ahwal, Shaun in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHWAL, Matthew 01 October 2016 - 1
AHWAL, Myles 01 March 2018 - 1
AHWAL, Shaun 19 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
AHWAL, Sharron 15 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 03 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2019
RESOLUTIONS - N/A 08 November 2019
SH01 - Return of Allotment of shares 29 October 2019
SH01 - Return of Allotment of shares 29 October 2019
MR04 - N/A 02 October 2019
MR01 - N/A 30 September 2019
MR01 - N/A 24 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 21 December 2018
MR04 - N/A 03 July 2018
CS01 - N/A 28 June 2018
MR01 - N/A 15 June 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 23 March 2018
MR01 - N/A 12 December 2017
MR01 - N/A 12 December 2017
MR01 - N/A 12 December 2017
MR01 - N/A 12 December 2017
RESOLUTIONS - N/A 13 November 2017
SH01 - Return of Allotment of shares 06 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 25 October 2016
AR01 - Annual Return 08 August 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 09 October 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 29 March 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 13 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 06 November 2008
363s - Annual Return 13 October 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 14 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
363s - Annual Return 27 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
AA - Annual Accounts 25 May 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
AA - Annual Accounts 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
287 - Change in situation or address of Registered Office 20 November 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
363s - Annual Return 16 July 2002
AAMD - Amended Accounts 08 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 28 June 2001
AAMD - Amended Accounts 18 January 2001
AAMD - Amended Accounts 18 January 2001
AAMD - Amended Accounts 18 January 2001
AA - Annual Accounts 18 January 2001
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 07 July 2000
363s - Annual Return 28 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 07 April 2000
395 - Particulars of a mortgage or charge 24 March 2000
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 24 March 1999
395 - Particulars of a mortgage or charge 19 November 1998
DISS40 - Notice of striking-off action discontinued 13 October 1998
363b - Annual Return 08 October 1998
363b - Annual Return 08 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
GAZ1 - First notification of strike-off action in London Gazette 22 September 1998
AA - Annual Accounts 25 April 1997
287 - Change in situation or address of Registered Office 15 January 1997
395 - Particulars of a mortgage or charge 14 January 1997
395 - Particulars of a mortgage or charge 16 November 1996
395 - Particulars of a mortgage or charge 12 October 1996
395 - Particulars of a mortgage or charge 12 October 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 25 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
395 - Particulars of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 19 March 1996
288 - N/A 20 July 1995
RESOLUTIONS - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 20 September 2019 Fully Satisfied

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

A registered charge 07 October 2013 Outstanding

N/A

Legal charge 11 September 2012 Outstanding

N/A

Legal mortgage 12 June 2012 Outstanding

N/A

Deed of legal mortgage 24 April 2012 Outstanding

N/A

Deed of legal mortgage 24 April 2012 Outstanding

N/A

Legal charge 26 September 2011 Outstanding

N/A

Legal mortgage 30 August 2011 Outstanding

N/A

Legal mortgage 30 August 2011 Fully Satisfied

N/A

Legal mortgage 06 January 2011 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal mortgage 23 June 2005 Fully Satisfied

N/A

Legal mortgage 19 December 2003 Fully Satisfied

N/A

Legal mortgage 12 June 2003 Fully Satisfied

N/A

Legal mortgage 05 September 2002 Fully Satisfied

N/A

Legal mortgage 05 September 2002 Fully Satisfied

N/A

Legal mortgage 12 October 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Fully Satisfied

N/A

Legal mortgage 17 March 2000 Fully Satisfied

N/A

Legal mortgage 16 September 1999 Fully Satisfied

N/A

Legal mortgage 13 July 1999 Fully Satisfied

N/A

Legal mortgage 22 March 1999 Fully Satisfied

N/A

Legal mortgage 30 October 1998 Fully Satisfied

N/A

Legal mortgage 10 January 1997 Fully Satisfied

N/A

Legal mortgage 12 November 1996 Fully Satisfied

N/A

Legal mortgage 11 October 1996 Fully Satisfied

N/A

Legal mortgage 10 October 1996 Fully Satisfied

N/A

Legal mortgage 17 September 1996 Fully Satisfied

N/A

Legal mortgage 11 September 1996 Fully Satisfied

N/A

Legal mortgage 19 July 1996 Fully Satisfied

N/A

Legal mortgage 26 June 1996 Fully Satisfied

N/A

Fixed and floating charge 11 April 1996 Fully Satisfied

N/A

Legal mortgage 29 March 1996 Fully Satisfied

N/A

Legal mortgage 18 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.