The Mortgage Link (East) Ltd was registered on 20 March 2015 and are based in Ipswich in Suffolk, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGETT, Teon | 18 March 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURNELL, Matt | 18 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AP03 - Appointment of secretary | 31 March 2020 | |
SH01 - Return of Allotment of shares | 30 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
TM01 - Termination of appointment of director | 19 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CH01 - Change of particulars for director | 23 November 2018 | |
PSC04 - N/A | 23 November 2018 | |
AD01 - Change of registered office address | 23 November 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 17 June 2017 | |
CS01 - N/A | 15 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AA - Annual Accounts | 19 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2016 | |
AR01 - Annual Return | 14 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
AD01 - Change of registered office address | 24 August 2015 | |
AD01 - Change of registered office address | 19 August 2015 | |
NEWINC - New incorporation documents | 20 March 2015 |