About

Registered Number: 05722779
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Douglas House, 32-34 Simpson Road, Fenny Stratford, Milton Keynes, Buckinghamshire, MK1 1BA,

 

Link 2 Create Ltd was founded on 27 February 2006 with its registered office in Milton Keynes, it's status at Companies House is "Active". This business has 4 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Susan 27 February 2006 15 October 2006 1
KING, Teresa Mary 27 February 2006 15 October 2006 1
MOTHLAKE LIMITED 15 October 2006 20 March 2009 1
Secretary Name Appointed Resigned Total Appointments
W & M COMPANY SECRETARIAL LIMITED 15 October 2006 25 February 2009 1

Filing History

Document Type Date
PSC01 - N/A 17 June 2020
PSC07 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AD01 - Change of registered office address 12 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 17 May 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 02 December 2007
CERTNM - Change of name certificate 04 September 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.