Company NameLinkpin Ltd
DirectorLeopold Dhliwayo
Company StatusActive
Company Number05342007
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameLeopold Dhliwayo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityZimbabwean
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bayly Road
Dartford
Kent
DA1 1UZ
Secretary NameTendayi Chinomona
NationalityZimbabwean
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleSecretary
Correspondence Address72 Bayly Road
Dartford
Kent
DA1 1UA
Secretary NameDr Blessing Dhliwayd
NationalityZimbabwean
StatusResigned
Appointed12 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address72 Bayly Road
Dartford
Kent
DA1 1UZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitelinkpinltd.com/home/
Email address[email protected]
Telephone07 985540327
Telephone regionMobile

Location

Registered AddressD3 Belvedere Point
Crabtree Manorway North
Belvedere
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1000 at £1Leopold Dhliwayo
100.00%
Ordinary

Financials

Year2014
Turnover£342,291
Gross Profit£22,406
Net Worth£7,454
Cash£2,029
Current Liabilities£8,243

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
29 June 2016Registered office address changed from 72 Bayly Road Dartford DA1 1UZ to Unit 15 20 Elbourne Trading Estate 20 Crabtree Manorway South Belvedere Kent DA17 6AW on 29 June 2016 (1 page)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
29 September 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
6 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
17 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
17 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
29 November 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
31 January 2013Total exemption full accounts made up to 31 January 2012 (13 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
16 April 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 April 2012 (1 page)
12 April 2012Director's details changed for Leopold Dhliwayo on 22 October 2011 (2 pages)
12 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 31 January 2011 (14 pages)
13 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 June 2010Registered office address changed from 72 Bayly Road Dartford DA1 1UZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 72 Bayly Road Dartford DA1 1UZ on 4 June 2010 (1 page)
2 June 2010Amended accounts made up to 31 January 2008 (5 pages)
23 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Registered office changed on 30/01/2009 from 72 bayly road dartford DA1 1UA (1 page)
15 January 2009Appointment terminated secretary blessing dhliwayd (1 page)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 January 2007Return made up to 25/01/07; full list of members (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (1 page)
16 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 February 2006Return made up to 25/01/06; full list of members (2 pages)
24 February 2006Secretary's particulars changed (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
25 January 2005Incorporation (13 pages)