About

Registered Number: 04117499
Date of Incorporation: 30/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: Chetwynd, Selby Road, Leeds, LS15 4LG

 

Link Building & Maintenance Ltd was registered on 30 November 2000 and are based in Leeds, it has a status of "Dissolved". We don't know the number of employees at the company. Pritchard, Mark Anthony, Pritchard, Dawn Louise are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Mark Anthony 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Dawn Louise 26 May 2003 25 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
DISS16(SOAS) - N/A 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 12 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 20 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 01 July 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM02 - Termination of appointment of secretary 03 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 05 December 2005
AAMD - Amended Accounts 07 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
225 - Change of Accounting Reference Date 20 August 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 12 April 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.