About

Registered Number: 04450552
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Active
Registered Address: Arla House, Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

 

Milk Link Investments Ltd was founded on 29 May 2002 and are based in Leeds, it's status is listed as "Active". This company has only one director listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOAR, Tanjot Singh 01 June 2016 10 November 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 July 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 30 March 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 June 2018
PSC02 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 10 March 2017
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 11 July 2016
AP03 - Appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AUD - Auditor's letter of resignation 06 January 2016
AUD - Auditor's letter of resignation 05 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AD01 - Change of registered office address 26 October 2012
AA01 - Change of accounting reference date 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 18 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
363a - Annual Return 05 June 2009
353 - Register of members 05 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2009
AUD - Auditor's letter of resignation 13 November 2008
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 09 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 07 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
225 - Change of Accounting Reference Date 06 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2010 Fully Satisfied

N/A

Debenture 29 December 2006 Fully Satisfied

N/A

Debenture deed 20 February 2006 Fully Satisfied

N/A

All assets debenture 20 February 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 20 February 2006 Fully Satisfied

N/A

Supplemental security agreement 20 February 2004 Fully Satisfied

N/A

Security agreement 25 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.