Company NameLlink Marketing Ltd
DirectorWaseem Hassan
Company StatusActive
Company Number08550616
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Waseem Hassan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lee Crescent
Stretford
Manchester
M32 0TN
Director NameMrs Saima Hassan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lee Crescent
Stretford
Manchester
M32 0TN

Location

Registered Address89 Lee Crescent
Stretford
Manchester
M32 0TN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at £1Waseem Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth-£911
Cash£3,840
Current Liabilities£20,151

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

14 November 2023Unaudited abridged accounts made up to 31 May 2023 (7 pages)
3 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
6 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 May 2021Registered office address changed from 9 High Grove Road Cheadle SK8 1NW England to 89 Lee Crescent Stretford Manchester M32 0TN on 17 May 2021 (1 page)
29 March 2021Registered office address changed from 89 Lee Crescent Stretford Manchester M32 0TN England to 9 High Grove Road Cheadle SK8 1NW on 29 March 2021 (1 page)
6 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 October 2019Registered office address changed from 9 Highgrove Road High Grove Road Cheadle Cheshire SK8 1NS to 89 Lee Crescent Stretford Manchester M32 0TN on 15 October 2019 (1 page)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
18 March 2015Registered office address changed from 89 Lee Crescent Stretford Manchester M32 0TN to 9 Highgrove Road High Grove Road Cheadle Cheshire SK8 1NS on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 89 Lee Crescent Stretford Manchester M32 0TN to 9 Highgrove Road High Grove Road Cheadle Cheshire SK8 1NS on 18 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of Saima Hassan as a director (1 page)
18 June 2014Termination of appointment of Saima Hassan as a director (1 page)
2 June 2014Appointment of Mrs Saima Hassan as a director (2 pages)
2 June 2014Appointment of Mrs Saima Hassan as a director (2 pages)
3 October 2013Termination of appointment of Saima Hassan as a director (1 page)
3 October 2013Termination of appointment of Saima Hassan as a director (1 page)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)