UKBizDB.co.uk

IVY LINK PARTNERSHIP LIMITED

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

This company is commonly known as Ivy Link Partnership Limited. The company was founded 11 years ago and was given the registration number 08279273. The firm's registered office is in CORBY. You can find them at Unit C Cavendish Courtyard, Sallow Road, Corby, Northamptonshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IVY LINK PARTNERSHIP LIMITED
Company Number:08279273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit C Cavendish Courtyard, Sallow Road, Corby, Northamptonshire, England, NN17 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Cavendish Courtyard, Sallow Road, Corby, England, NN17 5DZ

Secretary02 November 2012Active
Unit C, Cavendish Courtyard, Sallow Road, Corby, England, NN17 5DZ

Director06 November 2018Active
The Cross, Bakers Lane, Walgrave, England, NN6 9QL

Director24 October 2014Active
Unit C, Cavendish Courtyard, Sallow Road, Corby, England, NN17 5DZ

Director02 November 2012Active

People with Significant Control

Mr Michael John Morley
Notified on:06 November 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Unit C, Cavendish Courtyard, Corby, England, NN17 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Morley
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:6, Church Street, Market Harborough, England, LE16 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-19Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-14Address

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

Download
2022-04-11Address

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

Download
2022-01-28Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-05Address

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

Download
2021-01-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-06-24Insolvency

Liquidation compulsory winding up order.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Capital

Capital name of class of shares.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person secretary company with change date.

Download
2017-05-17Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.