About

Registered Number: 05830401
Date of Incorporation: 26/05/2006 (18 years ago)
Company Status: Active
Registered Address: Suite 1 & 4 Gymphlex Buildings, Boston Road, Horncastle, Lincolnshire, LN9 6HU,

 

Linking Up Ltd was founded on 26 May 2006 and has its registered office in Lincolnshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Linking Up Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Karen Elizabeth 22 November 2016 - 1
CLOWES, Elaine Anne 31 March 2011 22 November 2016 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 19 October 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 21 October 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 April 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AP03 - Appointment of secretary 19 December 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 31 May 2012
AUD - Auditor's letter of resignation 19 April 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 18 April 2011
AD01 - Change of registered office address 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 21 June 2010
AUD - Auditor's letter of resignation 19 January 2010
AA - Annual Accounts 02 January 2010
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
225 - Change of Accounting Reference Date 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.