Company NameLondon Link Properties Limited
DirectorLesley Karen Balding
Company StatusActive
Company Number03454149
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Lesley Karen Balding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Milligan Street
London
E14 8AU
Director NameLeslie Charles Balding
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Buttery Road
Honiton
Devon
EX14 2FA
Secretary NameMs Lesley Karen Balding
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 76 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Secretary NameChristopher Alexander Martin
NationalityBritish
StatusResigned
Appointed05 November 2004(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Royal Court
Finland Street
London
SE16 7TA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2004)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Contact

Websitelondonlink.co.uk
Email address[email protected]
Telephone020 79877778
Telephone regionLondon

Location

Registered Address1 Milligan Street
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lesley Karen Balding
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,172
Cash£202,035
Current Liabilities£387,462

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

12 April 2024Registered office address changed from Suite 12 Ensign House Admirals Way London E14 9XQ England to 1 Milligan Street London E14 8AU on 12 April 2024 (1 page)
28 November 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
4 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 November 2021Director's details changed for Ms Lesley Karen Balding on 4 November 2021 (2 pages)
22 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 January 2020Director's details changed for Ms Lesley Karen Balding on 21 January 2020 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 May 2019Registered office address changed from 142 Basin Approach Limehouse London E14 7JG United Kingdom to Suite 12 Ensign House Admirals Way London E14 9XQ on 2 May 2019 (1 page)
26 March 2019Registered office address changed from 139 Three Colt Street London E14 8AP to 142 Basin Approach Limehouse London E14 7JG on 26 March 2019 (1 page)
14 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
30 May 2018Director's details changed for Ms Lesley Karen Balding on 30 May 2018 (2 pages)
15 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Registered office address changed from 5 Lanark Square Isle of Dogs London E14 9RE on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 5 Lanark Square Isle of Dogs London E14 9RE on 31 January 2013 (1 page)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Director's details changed for Ms Lesley Karen Balding on 22 January 2012 (3 pages)
8 February 2012Director's details changed for Ms Lesley Karen Balding on 22 January 2012 (3 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 November 2009Termination of appointment of Christopher Martin as a secretary (1 page)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 November 2009Termination of appointment of Christopher Martin as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from 139 three colt street limehouse village london E14 8AP (1 page)
6 January 2009Registered office changed on 06/01/2009 from 139 three colt street limehouse village london E14 8AP (1 page)
5 January 2009Return made up to 23/10/08; full list of members (3 pages)
5 January 2009Return made up to 23/10/08; full list of members (3 pages)
6 August 2008Director's change of particulars / lesley balding / 25/10/2007 (1 page)
6 August 2008Director's change of particulars / lesley balding / 25/10/2007 (1 page)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
22 September 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
22 September 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
14 December 2005Return made up to 23/10/05; full list of members (3 pages)
14 December 2005Return made up to 23/10/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
3 November 2004Return made up to 23/10/04; full list of members (5 pages)
3 November 2004Return made up to 23/10/04; full list of members (5 pages)
15 October 2004Delivery ext'd 3 mth 31/10/04 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/10/04 (2 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (5 pages)
29 October 2003Return made up to 23/10/03; full list of members (5 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
20 June 2003Delivery ext'd 3 mth 31/10/03 (2 pages)
20 June 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
20 June 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
20 June 2003Delivery ext'd 3 mth 31/10/03 (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 139 three colt street limehouse village london E14 8AP (1 page)
22 January 2003Registered office changed on 22/01/03 from: 139 three colt street limehouse village london E14 8AP (1 page)
8 December 2002Return made up to 23/10/02; full list of members (7 pages)
8 December 2002Return made up to 23/10/02; full list of members (7 pages)
5 December 2002Registered office changed on 05/12/02 from: 77 dundee wharf three colt street london E14 8AY (1 page)
5 December 2002Registered office changed on 05/12/02 from: 77 dundee wharf three colt street london E14 8AY (1 page)
29 April 2002Return made up to 23/10/01; full list of members (6 pages)
29 April 2002Return made up to 23/10/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: flat 91 dundee wharf 100 three colt street limehouse london E14 8AY (1 page)
21 September 2001Return made up to 23/10/00; full list of members (6 pages)
21 September 2001Return made up to 23/10/00; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: flat 91 dundee wharf 100 three colt street limehouse london E14 8AY (1 page)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 September 2000Full accounts made up to 31 October 1999 (9 pages)
5 September 2000Full accounts made up to 31 October 1999 (9 pages)
15 November 1999Full accounts made up to 31 October 1998 (10 pages)
15 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Full accounts made up to 31 October 1998 (10 pages)
15 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
1 November 1999Registered office changed on 01/11/99 from: harben house harben parade finchley road london NW3 6LH (1 page)
1 November 1999Registered office changed on 01/11/99 from: harben house harben parade finchley road london NW3 6LH (1 page)
1 February 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
23 October 1997Incorporation (12 pages)
23 October 1997Incorporation (12 pages)