Having been setup in 1994, Linksoflondon.com Ltd have registered office in London, it has a status of "Active". The current directors of this company are listed as Barker, Nigel, Delanty, Declan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELANTY, Declan | 01 January 2013 | 31 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Nigel | 14 August 2008 | 29 March 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2018 | |
AA - Annual Accounts | 18 May 2018 | |
AA - Annual Accounts | 18 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2018 | |
CS01 - N/A | 23 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 03 August 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 13 August 2015 | |
RESOLUTIONS - N/A | 06 August 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
AP01 - Appointment of director | 29 July 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AD01 - Change of registered office address | 21 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
TM02 - Termination of appointment of secretary | 24 April 2012 | |
AR01 - Annual Return | 08 February 2012 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
AP01 - Appointment of director | 17 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363s - Annual Return | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
AA - Annual Accounts | 15 May 2007 | |
363s - Annual Return | 02 March 2007 | |
225 - Change of Accounting Reference Date | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 14 December 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 26 January 2003 | |
MISC - Miscellaneous document | 05 December 2002 | |
225 - Change of Accounting Reference Date | 30 September 2002 | |
RESOLUTIONS - N/A | 13 June 2002 | |
AUD - Auditor's letter of resignation | 13 June 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 30 November 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
287 - Change in situation or address of Registered Office | 29 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 30 November 1999 | |
CERTNM - Change of name certificate | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 13 October 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
AUD - Auditor's letter of resignation | 16 February 1998 | |
363s - Annual Return | 12 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
AA - Annual Accounts | 24 November 1997 | |
363s - Annual Return | 05 March 1997 | |
AA - Annual Accounts | 21 November 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 25 February 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 1995 | |
363s - Annual Return | 12 June 1995 | |
395 - Particulars of a mortgage or charge | 10 February 1995 | |
RESOLUTIONS - N/A | 05 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 July 1994 | |
287 - Change in situation or address of Registered Office | 05 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1994 | |
123 - Notice of increase in nominal capital | 05 July 1994 | |
395 - Particulars of a mortgage or charge | 15 June 1994 | |
CERTNM - Change of name certificate | 19 April 1994 | |
287 - Change in situation or address of Registered Office | 17 February 1994 | |
288 - N/A | 17 February 1994 | |
288 - N/A | 17 February 1994 | |
NEWINC - New incorporation documents | 13 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2000 | Outstanding |
N/A |
Deed of deposit supplemental to a lease dated 27TH january 1995 relating to the western lozence central square broadgate london EC2 | 27 January 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 25 May 1994 | Fully Satisfied |
N/A |