Background WavePink WaveYellow Wave

LINKLEVER GROUP LIMITED (SC298617)

LINKLEVER GROUP LIMITED (SC298617) is an active UK company. incorporated on 13 March 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINKLEVER GROUP LIMITED has been registered for 20 years. Current directors include FLETCHER, Elaine Elizabeth, FLETCHER, William John.

Company Number
SC298617
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
2 Belford Road, Edinburgh, EH4 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLETCHER, Elaine Elizabeth, FLETCHER, William John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKLEVER GROUP LIMITED

LINKLEVER GROUP LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINKLEVER GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC298617

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 26/9

Up to Date

1y 2m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 27 September 2024 - 26 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2027
Period: 27 September 2025 - 26 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

2 Belford Road Edinburgh, EH4 3BL,

Previous Addresses

3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland
From: 13 March 2006To: 23 January 2014
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLETCHER, Elaine Elizabeth

Active
Belford Road, EdinburghEH4 3BL
Born November 1953
Director
Appointed 13 Mar 2006

FLETCHER, William John

Active
Belford Road, EdinburghEH4 3BL
Born September 1952
Director
Appointed 13 Mar 2006

PURPLE VENTURE SECRETARIES LIMITED

Resigned
1 George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 13 Mar 2006
Resigned 28 May 2009

Persons with significant control

2

Mr William John Fletcher

Active
Belford Road, EdinburghEH4 3BL
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mrs Elaine Elizabeth Fletcher

Active
Belford Road, EdinburghEH4 3BL
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Legacy
2 June 2006
88(3)88(3)
Legacy
2 June 2006
88(2)R88(2)R
Incorporation Company
13 March 2006
NEWINCIncorporation