UKBizDB.co.uk

NEW LINK (UK) LTD

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

This company is commonly known as New Link (uk) Ltd. The company was founded 12 years ago and was given the registration number 07946192. The firm's registered office is in 23-38 HYTHE BRIDGE STREET. You can find them at Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEW LINK (UK) LTD
Company Number:07946192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2012
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Park Innovation Centre, 99, Park Drive, Milton, Abingdon, OX14 4RY

Director02 April 2013Active
19, York Road, Maidenhead, England, SL6 1SQ

Director02 April 2013Active
19, York Road, Maidenhead, England, SL6 1SQ

Director02 April 2013Active
72, New Bond Street, London, England, W1S 1RR

Director10 February 2012Active
71, Ellis Road, Crowthorne, RG45 6PL

Director10 February 2012Active

People with Significant Control

Mr Brian Joseph Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Milton Park Innovation Centre, 99, Park Drive, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-22Gazette

Gazette dissolved liquidation.

Download
2021-06-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-15Address

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

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-19Address

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

Download
2018-10-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Accounts

Change account reference date company previous shortened.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-11-01Address

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

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Address

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

Download
2016-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.