Background WavePink WaveYellow Wave

LINKLATER WARREN LTD (08567462)

LINKLATER WARREN LTD (08567462) is an active UK company. incorporated on 13 June 2013. with registered office in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LINKLATER WARREN LTD has been registered for 12 years. Current directors include CARTER, Matthew James, GRIFFIN, Jasmine Susannah, TELI, Jigna.

Company Number
08567462
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
Leslie Warren Opticians, Sevenoaks, TN13 1LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARTER, Matthew James, GRIFFIN, Jasmine Susannah, TELI, Jigna
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKLATER WARREN LTD

LINKLATER WARREN LTD is an active company incorporated on 13 June 2013 with the registered office located in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LINKLATER WARREN LTD was registered 12 years ago.(SIC: 47782)

Status

active

Active since 12 years ago

Company No

08567462

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Leslie Warren Opticians 82 High Street Sevenoaks, TN13 1LP,

Previous Addresses

Bourne Field 26 Yardley Park Road Tonbridge Kent TN9 1NF
From: 13 June 2013To: 25 August 2020
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jun 14
Loan Cleared
Aug 17
New Owner
Jun 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Loan Secured
Jun 20
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARTER, Matthew James

Active
82 High Street, SevenoaksTN13 1LP
Born April 1985
Director
Appointed 13 Jun 2013

GRIFFIN, Jasmine Susannah

Active
82 High Street, SevenoaksTN13 1LP
Born June 1982
Director
Appointed 13 Jun 2013

TELI, Jigna

Active
82 High Street, SevenoaksTN13 1LP
Born October 1978
Director
Appointed 13 Jun 2013

ILETT, Anna

Resigned
26 Yardley Park Road, TonbridgeTN9 1NF
Secretary
Appointed 13 Jun 2013
Resigned 31 Jul 2018

ILETT, Gordon William

Resigned
26 Yardley Park Road, TonbridgeTN9 1NF
Born January 1963
Director
Appointed 13 Jun 2013
Resigned 31 Jul 2018

Persons with significant control

5

3 Active
2 Ceased

Matthew Carter

Active
82 High Street, SevenoaksTN13 1LP
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018

Jasmine Griffin

Active
82 High Street, SevenoaksTN13 1LP
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018

Jigna Teli

Active
82 High Street, SevenoaksTN13 1LP
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2016

Mr Gordon William Ilett

Ceased
26 Yardley Park Road, TonbridgeTN9 1NF
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2018

Mr Gordon William Ilett

Ceased
26 Yardley Park Road, TonbridgeTN9 1NF
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Resolution
2 September 2013
RESOLUTIONSResolutions
Incorporation Company
13 June 2013
NEWINCIncorporation