Advanced company searchLink opens in new window

LONDON LINKS TRADING LIMITED

Company number 08617306

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)
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Nov 2016 AD01 Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF England to Suite 1 Bulldog House London Road Twyford Reading RG10 9EU on 2 November 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,100
27 May 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50,100
20 May 2016 AAMD Amended total exemption small company accounts made up to 31 July 2014
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 AD01 Registered office address changed from 2 Hepburn Place Creswick Road London W3 9BG England to 82 Wandsworth Bridge Road London SW6 2TF on 22 February 2016
28 Aug 2015 AD01 Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF to 2 Hepburn Place Creswick Road London W3 9BG on 28 August 2015
11 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
04 Sep 2014 CH01 Director's details changed for Philip John Woodhall on 19 August 2014
04 Sep 2014 CH01 Director's details changed for Dr Bahaa Tharwat Saad Naoum on 19 August 2014
14 Aug 2014 AP01 Appointment of Mrs Haidy Adel Labib Hanna as a director on 16 April 2014
30 Jun 2014 AD01 Registered office address changed from 64 Bell Street Henley-on-Thames Oxon RG9 2BN on 30 June 2014
19 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted