About

Registered Number: 05603513
Date of Incorporation: 26/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex, TW17 8BA

 

Based in Shepperton, Middlesex, Linkbuild Ltd was registered on 26 October 2005. We do not know the number of employees at Linkbuild Ltd. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Clark Wilfred 16 August 2006 27 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 November 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 22 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
363s - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 07 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 09 February 2006
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2006 Fully Satisfied

N/A

Debenture 05 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.