Company NameLinks Heating Services Limited
DirectorsJoan Lincoln and Keith Lincoln
Company StatusActive - Proposal to Strike off
Company Number06961608
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Joan Lincoln
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hillside Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 8PN
Director NameMr Keith Lincoln
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hillside Crescent
Cheshunt
Hertfordshire
EN8 8PN
Secretary NameMrs Joan Lincoln
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hillside Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 8PN

Location

Registered Address62 Woodfall Avenue
Barnet
London
Herts
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Joan Lincoln
50.00%
Ordinary
50 at £1Keith Lincoln
50.00%
Ordinary

Financials

Year2014
Net Worth£1,761
Current Liabilities£1,108

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2020 (3 years, 9 months ago)
Next Return Due28 July 2021 (overdue)

Filing History

3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 22 April 2014 (1 page)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Director's details changed for Mrs. Joan Lincoln on 14 July 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Mrs Joan Lincoln on 14 July 2010 (1 page)
6 August 2010Director's details changed for Mr Keith Lincoln on 14 July 2010 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 49 hillside crescent cheshunt waltham cross EN8 8PN england (1 page)
14 July 2009Incorporation (17 pages)