LINK CONSUMER STRATEGIES LIMITED
Status | ACTIVE |
Company No. | 04316871 |
Category | Private Limited Company |
Incorporated | 05 Nov 2001 |
Age | 22 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LINK CONSUMER STRATEGIES LIMITED is an active private limited company with number 04316871. It was incorporated 22 years, 8 months, 28 days ago, on 05 November 2001. The company address is 51-52 St. John's Square, London, EC1V 4JL.
Company Fillings
Gazette filings brought up to date
Date: 24 Feb 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Gazette filings brought up to date
Date: 01 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 30 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-02-27
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-11
Officer name: Ms Vivenne Louise Southcott
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Gazette filings brought up to date
Date: 21 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change person secretary company with change date
Date: 16 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-01
Officer name: Johanna Elizabeth Kay
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change account reference date company current extended
Date: 30 Jan 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-14
Old address: 64 Clerkenwell Road London EC1M 5PX
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-07
Officer name: Johanna Elizabeth Kay
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alastair law
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed johanna elizabeth kay
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from 68 st john street london EC1M 4DT
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type dormant
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type dormant
Date: 21 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/08/02
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Certificate change of name company
Date: 06 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed link consumer strategy LIMITED\certificate issued on 06/11/01
Documents
Some Companies
23 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
23 ELLISTON ROAD,BRISTOL,BS6 6QG
Number: | 07686133 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AUTOMATED ZIP MOVIE SERVICES LIMITED
5 FAIRFIELD ROAD,BATH,BA1 6EP
Number: | 09047625 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEN ARCHITECTURAL DESIGN CONSULTANCY LTD
BROOKSIDE COTTAGE BROADOAK LANE,KNUTSFORD,WA16 6JT
Number: | 10545872 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITISPACE HOUSE, BYRON STREET,WEST YORKSHIRE,LS2 7QJ
Number: | 06431806 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,DUNMOW,CM6 1UU
Number: | 08110204 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY HOUSE,BICKLEY,BROMLEY,BR1 2AB
Number: | 01125371 |
Status: | ACTIVE |
Category: | Private Limited Company |