UKBizDB.co.uk

NEW LINK CONSULTING LLP

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

This company is commonly known as New Link Consulting Llp. The company was founded 12 years ago and was given the registration number OC368927. The firm's registered office is in COLCHESTER. You can find them at The Old Exchange, 64 West Stockwell Street, Colchester, Essex. This company's SIC code is None Supplied.

Company Information

Name:NEW LINK CONSULTING LLP
Company Number:OC368927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Streets Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Designated Member14 October 2011Active
C/O Streets Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Designated Member14 October 2011Active
C/O Streets Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Designated Member05 February 2018Active
C/O Streets Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Member01 October 2014Active
104, Shakspeare Walk, London, England, N16 8TA

Llp Member01 October 2014Active
The Old, Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Member01 July 2015Active
Appletree Cottage, The Street, High Roding, Dunmow, England, CM6 1NN

Llp Member14 November 2016Active
The Old, Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Member01 October 2014Active
Century House South, North Station Road, Colchester, CO1 1RE

Corporate Llp Member04 October 2012Active
Century House South, North Station Road, Colchester, United Kingdom, CO1 1RE

Corporate Llp Member04 October 2012Active

People with Significant Control

Mrs Claire Lincoln-White
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:C/O Streets Whittles, The Old Exchange, Colchester, England, CO1 1HE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr David Leslie Newland
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:C/O Streets Whittles, The Old Exchange, Colchester, England, CO1 1HE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (5 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person member limited liability partnership with name change date.

Download
2022-10-11Officers

Change person member limited liability partnership with name change date.

Download
2022-10-11Officers

Change person member limited liability partnership with name change date.

Download
2022-10-11Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-03-02Officers

Change person member limited liability partnership with name change date.

Download
2020-02-28Officers

Change person member limited liability partnership with name change date.

Download
2019-12-11Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2018-03-27Officers

Termination member limited liability partnership with name termination date.

Download
2018-02-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type small.

Download
2017-04-18Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.