About

Registered Number: 03717858
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Fifth Floor, 10 St Bride Street, London, EC4A 4AD

 

Legal Netlink Europe Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Legal Netlink Europe Ltd has 19 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AREIA, Goncalo Manuel 28 June 2014 - 1
PADOVAN, Marco 28 June 2014 - 1
PRESTEL, Albrecht 03 July 2004 - 1
VAN CAMPENHOUT, Neils Paul George 28 June 2014 - 1
VOICU, Mihai Alexandru Mitei 30 June 2011 - 1
WILINSKI, Serge 28 June 2014 - 1
BESTAUX, Guillaume Jean Paul 06 March 1999 03 June 1999 1
BOIVIN, Pierre 06 March 1999 29 June 2002 1
CHRISTENSEN, Harald 05 July 2008 28 June 2014 1
GEYR, Florian Rainer 06 March 1999 28 June 2014 1
HANSEN, Ulrich 29 June 2002 30 June 2006 1
LAHAYE, Chantal 06 March 1999 18 March 2003 1
LAMSA, Jan Hielke, Doctor 06 March 1999 13 November 1999 1
LENSSENS, Geert Rene Germaine 15 March 2000 01 July 2004 1
MERANDA, Gianluca, Avv 01 July 2011 28 June 2014 1
MERTENS, Jozef Lodewijk Marc 06 March 1999 04 July 2008 1
SCHNEPPER, Gustav 01 July 2006 02 July 2011 1
STROHM, Bernd Christopher 03 July 2004 26 September 2005 1
VAN DUSSELDORP, Adrianus Marinus 06 March 1999 18 March 2003 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 26 January 2012
CH04 - Change of particulars for corporate secretary 26 January 2012
AD01 - Change of registered office address 26 January 2012
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 02 June 2008
RESOLUTIONS - N/A 19 May 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 15 May 2007
RESOLUTIONS - N/A 30 January 2007
MEM/ARTS - N/A 30 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2003
363s - Annual Return 06 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 10 April 2001
AUD - Auditor's letter of resignation 09 February 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 22 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
CERTNM - Change of name certificate 01 September 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.