Background WavePink WaveYellow Wave

LINX CONSTRUCTION (UK) LIMITED (08066844)

LINX CONSTRUCTION (UK) LIMITED (08066844) is an active UK company. incorporated on 14 May 2012. with registered office in Spalding. The company operates in the Construction sector, engaged in development of building projects. LINX CONSTRUCTION (UK) LIMITED has been registered for 13 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
08066844
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINX CONSTRUCTION (UK) LIMITED

LINX CONSTRUCTION (UK) LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in development of building projects. LINX CONSTRUCTION (UK) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08066844

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

COUNTRY COURT CARE HOMES (STAMFORD) LIMITED
From: 8 April 2014To: 21 July 2016
TARIBO WEST LIMITED
From: 14 May 2012To: 8 April 2014
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR
From: 13 February 2014To: 30 August 2018
26 Thorpe Meadows Peterborough PE3 6GA United Kingdom
From: 14 May 2012To: 13 February 2014
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jul 16
Owner Exit
Mar 21
Director Left
Apr 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHRA, Al-Karim

Active
Enterprise Way, SpaldingPE11 3YR
Born June 1988
Director
Appointed 14 May 2012

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 05 Mar 2014

KACHRA, Abdulaziz Ali

Resigned
Castlegate, GranthamNG31 6SF
Born January 1952
Director
Appointed 05 Mar 2014
Resigned 03 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2025
AAAnnual Accounts
Legacy
14 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2018
AAAnnual Accounts
Legacy
12 March 2018
PARENT_ACCPARENT_ACC
Legacy
12 March 2018
GUARANTEE2GUARANTEE2
Legacy
12 March 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
19 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Incorporation Company
14 May 2012
NEWINCIncorporation