Background WavePink WaveYellow Wave

INTERLINQ CHESTER LIMITED (09727523)

INTERLINQ CHESTER LIMITED (09727523) is an active UK company. incorporated on 11 August 2015. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INTERLINQ CHESTER LIMITED has been registered for 10 years. Current directors include CHANTLER, Simon, LAMONT, Neil John Duncan.

Company Number
09727523
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
17 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHANTLER, Simon, LAMONT, Neil John Duncan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLINQ CHESTER LIMITED

INTERLINQ CHESTER LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INTERLINQ CHESTER LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09727523

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

17 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
May 21
Owner Exit
May 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHANTLER, Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1959
Director
Appointed 19 Feb 2021

LAMONT, Neil John Duncan

Active
Middlewich Road, NantwichCW5 6PF
Born February 1961
Director
Appointed 19 Feb 2021

CHANTLER, Edward Charles

Resigned
Alvaston Business Park, NantwichCW5 6PF
Born October 1984
Director
Appointed 01 Apr 2016
Resigned 19 Feb 2021

FENNELL, Guy

Resigned
Whitchurch Road, TattenhallCH3 9DU
Born June 1984
Director
Appointed 11 Aug 2015
Resigned 01 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Middlewich Road, NantwichCW5 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Neil John Duncan Lamont

Ceased
Middlewich Road, NantwichCW5 6PF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Mar 2021

Mr Simon Chantler

Ceased
Middlewich Road, NantwichCW5 6PF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 26 Feb 2021

Mr Guy Fennell

Ceased
Middlewich Road, NantwichCW5 6PF
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Shortened
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Resolution
1 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Incorporation Company
11 August 2015
NEWINCIncorporation