Advanced company searchLink opens in new window

LINX 2 DESIGN LIMITED

Company number 05500606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
12 Jul 2018 PSC07 Cessation of Denis Foster Bain as a person with significant control on 1 January 2018
06 Jul 2018 PSC01 Notification of Nigel William Preston as a person with significant control on 1 January 2018
11 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
23 May 2017 TM01 Termination of appointment of Denis Foster Bain as a director on 31 December 2016
23 May 2017 TM01 Termination of appointment of Denis Foster Bain as a director on 31 December 2016
27 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 40,000
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40,000
10 Jul 2014 AD01 Registered office address changed from , Springwood Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ, England on 10 July 2014