Background WavePink WaveYellow Wave

LINKSMEDE LIMITED (01927938)

LINKSMEDE LIMITED (01927938) is an active UK company. incorporated on 2 July 1985. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in residents property management. LINKSMEDE LIMITED has been registered for 40 years. Current directors include SANTI, Lawrence Francesco.

Company Number
01927938
Status
active
Type
ltd
Incorporated
2 July 1985
Age
40 years
Address
Units 19 - 20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANTI, Lawrence Francesco
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKSMEDE LIMITED

LINKSMEDE LIMITED is an active company incorporated on 2 July 1985 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINKSMEDE LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01927938

LTD Company

Age

40 Years

Incorporated 2 July 1985

Size

N/A

Accounts

ARD: 24/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 April 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Units 19 - 20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 3 November 2020To: 15 February 2022
64 New Cavendish Street London W1G 8TB
From: 21 May 2014To: 3 November 2020
52 Hampstead Lane London NW3 7JP
From: 2 July 1985To: 21 May 2014
Timeline

14 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Joined
Feb 15
Director Left
Mar 16
Director Left
Nov 20
Owner Exit
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SANTI, Lawrence Francesco

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974
Director
Appointed 16 Dec 2013

HOFFMAN, Walter

Resigned
52 Hampstead Lane, LondonNW3 7JP
Secretary
Appointed N/A
Resigned 15 Oct 2012

READ, Agnes

Resigned
52 Hampstead Lane, LondonNW3 7JP
Secretary
Appointed 15 Oct 2012
Resigned 07 Dec 2013

SANTI, Karen

Resigned
52 Hampstead Lane, LondonNW3 7JP
Secretary
Appointed 16 Dec 2013
Resigned 03 Jul 2025

EHIOGU, Ugochuku

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born November 1972
Director
Appointed 30 Mar 2007
Resigned 20 Dec 2012

FLINDER, Alexander

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born March 1921
Director
Appointed N/A
Resigned 21 Mar 2001

FLINDER, Gitla Trudie

Resigned
Linksmede 52 Hampstead Lane, LondonNW3 7JP
Born February 1920
Director
Appointed N/A
Resigned 13 Jan 2013

FRANKE MATTHECKA, Adam John

Resigned
Hampstead Lane, LondonNW3 7JP
Born April 1983
Director
Appointed 01 May 2013
Resigned 16 Dec 2013

FREEDMAN, Carolyn Jill

Resigned
Flat 2, LondonNW3 7JP
Born October 1964
Director
Appointed 10 May 2002
Resigned 30 Mar 2007

FREEDMAN, Clive Barry

Resigned
Flat 2, LondonNW3 7JP
Born February 1962
Director
Appointed 10 May 2002
Resigned 30 Mar 2007

GUSEVA, Nika

Resigned
Hampstead Lane, LondonNW3 7JP
Born August 1982
Director
Appointed 01 May 2013
Resigned 16 Dec 2013

HOFFMAN, Gill

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born September 1921
Director
Appointed N/A
Resigned 29 Oct 2015

HOFFMAN, Walter

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born May 1920
Director
Appointed N/A
Resigned 18 Aug 2013

JACOBSON, Philip Ronald

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1948
Director
Appointed 24 Jan 2015
Resigned 14 Sept 2020

PATEL, Elizabeth

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born July 1946
Director
Appointed N/A
Resigned 24 Nov 1992

PATEL, Parimal

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born June 1946
Director
Appointed N/A
Resigned 15 Aug 1997

READ, Agnes

Resigned
Flat 4 Linksmede, LondonNW3 7JP
Born July 1949
Director
Appointed 17 Oct 2003
Resigned 14 Jan 2014

SUTTON, Gertrude Joanna Sophie

Resigned
52 Hampstead Lane, LondonNW3 7JP
Born November 1915
Director
Appointed N/A
Resigned 17 Oct 2003

UPPAL, Mira

Resigned
Flat 2 Linksmede 52 Hampstead Lane, LondonNW3 7JP
Born August 1957
Director
Appointed 15 Aug 1997
Resigned 10 May 2002

UPPAL, Rakesh

Resigned
2 Links Mead, LondonNW3 7JP
Born December 1956
Director
Appointed 15 Aug 1997
Resigned 10 May 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Irena Santi

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2025

Mr Lawrence Francesco Santi

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Termination Secretary Company With Name Termination Date
25 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Legacy
17 May 1993
225(1)225(1)
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1992
AAAnnual Accounts
Resolution
15 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 1991
AAAnnual Accounts
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
14 June 1990
363363
Resolution
26 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Accounts With Accounts Type Dormant
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Resolution
14 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 1988
AAAnnual Accounts
Resolution
9 March 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
363363
Accounts With Accounts Type Dormant
30 April 1987
AAAnnual Accounts
Resolution
30 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Incorporation Company
2 July 1985
NEWINCIncorporation