Background WavePink WaveYellow Wave

LONDON LINK ESTATES LTD (09478623)

LONDON LINK ESTATES LTD (09478623) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON LINK ESTATES LTD has been registered for 11 years. Current directors include SPITZ, Bernard.

Company Number
09478623
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPITZ, Bernard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LINK ESTATES LTD

LONDON LINK ESTATES LTD is an active company incorporated on 9 March 2015 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. LONDON LINK ESTATES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09478623

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 23/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 June 2023
Period: 1 April 2021 - 24 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 April 2023 (2 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by 11 May 2024
For period ending 27 April 2024
Contact
Address

149 Northwold Road London, E5 8RL,

Previous Addresses

, 51 Craven Park Road, London, N15 6AH, England
From: 9 March 2015To: 21 November 2019
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 19
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPITZ, Bernard

Active
Wargrave Avenue, LondonN15 6UB
Born December 1976
Director
Appointed 09 Mar 2015

GREEN, Simcha Asher

Resigned
Northwold Road, LondonE5 8RL
Born August 1965
Director
Appointed 13 Jun 2019
Resigned 14 May 2021

Persons with significant control

1

Mr Bernard Spitz

Active
Wargrave Avenue, LondonN15 6UB
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation