About

Registered Number: 04780809
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Brighton, Tower Point Tower Point 44, North Road, Brighton, BN1 1YR,

 

Having been setup in 2003, Link Kaplan Ltd are based in Brighton. The companies director is listed as Ozden, Ozhan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OZDEN, Ozhan 29 August 2003 30 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 28 March 2020
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 10 July 2007
MEM/ARTS - N/A 29 March 2007
CERTNM - Change of name certificate 19 March 2007
RESOLUTIONS - N/A 19 July 2006
123 - Notice of increase in nominal capital 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
225 - Change of Accounting Reference Date 25 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
CERTNM - Change of name certificate 02 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.