Linksted Limited

DataGardener
dissolved
Unknown

Linksted Limited

02167705Private Limited With Share Capital

Cg&Co Greg'S Building, 1 Booth Street, Manchester, M24DU
Incorporated

21/09/1987

Company Age

38 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Linksted Limited (02167705) is a private limited with share capital incorporated on 21/09/1987 (38 years old) and registered in manchester, M24DU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 21/09/1987
M24DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2020
Resolution
Category:Resolution
Date:11-06-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:13-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-02-2013
Termination Secretary Company With Name
Category:Officers
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Address
Date:04-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2008
Legacy
Category:Annual Return
Date:10-01-2008
Legacy
Category:Annual Return
Date:01-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2007
Legacy
Category:Mortgage
Date:17-03-2006
Legacy
Category:Mortgage
Date:10-03-2006
Legacy
Category:Mortgage
Date:10-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2006
Resolution
Category:Resolution
Date:12-01-2006
Resolution
Category:Resolution
Date:12-01-2006
Resolution
Category:Resolution
Date:12-01-2006
Legacy
Category:Annual Return
Date:11-01-2006
Legacy
Category:Officers
Date:19-10-2005
Legacy
Category:Mortgage
Date:01-09-2005
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2005
Legacy
Category:Annual Return
Date:25-01-2005
Legacy
Category:Annual Return
Date:30-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2003
Legacy
Category:Officers
Date:02-12-2003
Legacy
Category:Mortgage
Date:02-04-2003
Legacy
Category:Annual Return
Date:05-02-2003
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2002
Legacy
Category:Address
Date:23-01-2002
Legacy
Category:Annual Return
Date:09-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2001
Legacy
Category:Mortgage
Date:11-08-2001
Legacy
Category:Mortgage
Date:11-08-2001
Legacy
Category:Officers
Date:01-06-2001
Legacy
Category:Annual Return
Date:18-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2000
Legacy
Category:Annual Return
Date:23-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:18-01-2000
Legacy
Category:Annual Return
Date:20-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-1999
Legacy
Category:Mortgage
Date:30-10-1998
Legacy
Category:Mortgage
Date:24-10-1998
Legacy
Category:Annual Return
Date:25-03-1998
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-1997
Legacy
Category:Annual Return
Date:24-01-1997
Legacy
Category:Annual Return
Date:03-10-1996
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-1995
Legacy
Category:Mortgage
Date:30-06-1995
Legacy
Category:Annual Return
Date:24-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date27/03/2020
Latest Accounts30/06/2019

Trading Addresses

Cg&Co Greg'S Building, 1 Booth Street, Manchester, M2 4Du, M24DURegistered
The Tower 15Th Floor, 125 High St Colliers Wood, London, SW192JR

Contact

Cg&Co Greg'S Building, 1 Booth Street, Manchester, M24DU