Background WavePink WaveYellow Wave

LINKDALE PROPERTIES LTD (08938286)

LINKDALE PROPERTIES LTD (08938286) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINKDALE PROPERTIES LTD has been registered for 12 years. Current directors include CIK, Deborah, CIK, Shulom.

Company Number
08938286
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
79 Darenth Road, London, N16 6ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CIK, Deborah, CIK, Shulom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKDALE PROPERTIES LTD

LINKDALE PROPERTIES LTD is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LINKDALE PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08938286

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

79 Darenth Road London, N16 6ES,

Previous Addresses

63a Lampard Grove London N16 6XA United Kingdom
From: 2 September 2021To: 17 September 2023
94 Stamford Hill London N16 6XS England
From: 24 December 2019To: 2 September 2021
206 High Road London N15 4NP
From: 13 March 2014To: 24 December 2019
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 20
Director Left
Mar 20
Funding Round
May 25
New Owner
May 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CIK, Deborah

Active
Darenth Road, LondonN16 6ES
Born May 1967
Director
Appointed 22 Oct 2014

CIK, Shulom

Active
Darenth Road, LondonN16 6ES
Born August 1962
Director
Appointed 29 May 2025

CIK, Chaim Cheskel

Resigned
Darenth Road, LondonN16 6ES
Born December 1992
Director
Appointed 22 Oct 2014
Resigned 02 Mar 2020

CIK, Shulom

Resigned
Darenth Road, LondonN16 6ES
Born August 1962
Director
Appointed 13 Mar 2014
Resigned 29 May 2025

TIECHMAN, Rivka

Resigned
Darenth Road, LondonN16 6ES
Born September 1992
Director
Appointed 22 Oct 2014
Resigned 02 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Cik

Active
Darenth Road, LondonN16 6ES
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 May 2025

Mr Shulom Cik

Ceased
Darenth Road, LondonN16 6ES
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Mar 2017
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
25 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Incorporation Company
13 March 2014
NEWINCIncorporation