About

Registered Number: 04930151
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 31 Westfield Road, Brundall, Norwich, NR13 5LF,

 

Having been setup in 2003, Links Court (Sheringham) Ltd are based in Norwich, it's status in the Companies House registry is set to "Active". The organisation has 8 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Joe James 19 June 2020 - 1
WINTER, Jeffrey Thomas 19 June 2020 - 1
PARSONS, Bryan Alan 13 October 2003 31 May 2020 1
PARSONS, Raymond Eric 13 October 2003 20 June 2020 1
SEAL, Colin Charles 13 October 2003 05 November 2010 1
WINTER, Sandra Tracey 27 October 2019 20 June 2020 1
YAXLEY, Coral 27 October 2019 20 June 2020 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Jeffrey Thomas 03 July 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
RP04AP01 - N/A 13 July 2020
RP04AP01 - N/A 13 July 2020
AD01 - Change of registered office address 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP03 - Appointment of secretary 03 July 2020
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
RP04TM01 - N/A 15 June 2020
TM01 - Termination of appointment of director 27 March 2020
AP01 - Appointment of director 08 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 26 October 2019
PSC01 - N/A 26 October 2019
PSC01 - N/A 26 October 2019
PSC01 - N/A 26 October 2019
PSC01 - N/A 21 October 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 November 2014
CH01 - Change of particulars for director 01 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.