Background WavePink WaveYellow Wave

AUTOLINK HOLDINGS (A19) LIMITED (04020620)

AUTOLINK HOLDINGS (A19) LIMITED (04020620) is an active UK company. incorporated on 23 June 2000. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUTOLINK HOLDINGS (A19) LIMITED has been registered for 25 years. Current directors include POLSON, Keith, WOTHERSPOON, Robert John William.

Company Number
04020620
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POLSON, Keith, WOTHERSPOON, Robert John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOLINK HOLDINGS (A19) LIMITED

AUTOLINK HOLDINGS (A19) LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AUTOLINK HOLDINGS (A19) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04020620

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LIONBEST LIMITED
From: 23 June 2000To: 2 April 2001
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue, Hemel Hempstead Ind, Hemel Hempstead Hertfordshire HP2 7TR
From: 23 June 2000To: 15 July 2025
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Apr 18
Director Left
Nov 24
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

POLSON, Keith

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born September 1949
Director
Appointed 03 Dec 2024

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 24 Feb 2004

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

SHELLEY, Miles Colin

Resigned
20 Tuffnells Way, HarpendenAL5 3HQ
Secretary
Appointed 19 Jul 2000
Resigned 24 Jul 2003

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 20 Jul 2006
Resigned 26 Jun 2013

WOTHERSPOON, Robert John William

Resigned
4 Charminster Avenue, LondonSW19 3EL
Secretary
Appointed 24 Jul 2003
Resigned 20 Jul 2006

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 19 Jul 2000

BARRATT, Anthony William

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born August 1951
Director
Appointed 29 Jul 2010
Resigned 16 Apr 2012

COLLARD, Michael John

Resigned
Birds Oak, OxshottKT22 0JJ
Born August 1944
Director
Appointed 22 May 2001
Resigned 31 Mar 2007

GATES, Antony Richard

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born October 1967
Director
Appointed 13 Dec 2017
Resigned 31 Oct 2024

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 14 Mar 2003
Resigned 16 Jun 2003

MOGG, Charles Michael

Resigned
Ladywood Stray, Stratford Upon AvonCV37 9XD
Born April 1945
Director
Appointed 22 May 2001
Resigned 14 Mar 2003

NEILL, James Graeme

Resigned
Brook End, AylesburyHP22 5RF
Born September 1966
Director
Appointed 16 Apr 2012
Resigned 13 Dec 2017

NELSON, Andrew Latham

Resigned
9 Rosebury Road, LondonSW6 2NH
Born April 1959
Director
Appointed 19 Jul 2000
Resigned 14 Mar 2003

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Born October 1958
Director
Appointed 14 Mar 2003
Resigned 16 Jun 2003

SHELLEY, Miles Colin

Resigned
20 Tuffnells Way, HarpendenAL5 3HQ
Born May 1961
Director
Appointed 19 Jul 2000
Resigned 30 Jun 2004

SPENCER, Christopher Loraine

Resigned
143 Shooters Hill Road, LondonSE3 8UQ
Born April 1955
Director
Appointed 24 Feb 2004
Resigned 06 Jul 2005

WEEKLEY, Colin Bruce

Resigned
Peartree House The Gardens, ChippenhamSN14 6AJ
Born April 1946
Director
Appointed 31 Mar 2007
Resigned 29 Jul 2010

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 23 Jun 2000
Resigned 19 Jul 2000

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
288cChange of Particulars
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363aAnnual Return
Legacy
19 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
386386
Auditors Resignation Company
27 November 2003
AUDAUD
Legacy
14 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363aAnnual Return
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
363aAnnual Return
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
123Notice of Increase in Nominal Capital
Legacy
5 April 2001
88(2)R88(2)R
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation