UKBizDB.co.uk

A1M1 LINK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1m1 Link Management Limited. The company was founded 29 years ago and was given the registration number 02982999. The firm's registered office is in PRESTON. You can find them at Richard House, 9 Winckley Square, Preston, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A1M1 LINK MANAGEMENT LIMITED
Company Number:02982999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ

Director11 February 2022Active
47 Green Street, Royston, SG8 7BB

Secretary26 March 2004Active
14, The Terrace, Bray, SL6 2AR

Secretary26 March 2008Active
25 Charlwood Road, London, SW15 1QA

Secretary25 October 1994Active
34 Tinwell Road, Stamford, PE9 2SD

Secretary14 December 1999Active
The Old Rectory, Duncton, Petworth, GU28 0JZ

Director25 October 1994Active
46 Market Place, Oundle, Peterborough, PE8 4AJ

Director14 December 1999Active
18 Mill Road, Islip, Kettering, NN14 3LB

Director14 December 1999Active
10 Kingston Way, Market Harborough, LE16 7XB

Director21 December 2001Active
22 Prestwick Drive, Bishops Stortford, CM23 5ES

Director14 December 1999Active
25 Charlwood Road, London, SW15 1QA

Director25 October 1994Active
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG

Director01 March 2002Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director27 October 2011Active
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP

Director22 March 2013Active
25 Woodlands, St Neots, Huntingdon, PE19 1UE

Director14 December 1999Active

People with Significant Control

Mr Graham James Brown
Notified on:11 February 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Significant influence or control
Mr Mark Andrew Stirling
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Right to appoint and remove directors
Londonmetric Property Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Curzon Street, London, United Kingdom, W1J 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.