Company NameLynked Limited
DirectorJagjit Singh Manhas
Company StatusActive
Company Number06748929
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Director

Director NameMr Jagjit Singh Manhas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Tamarind Court
18 Gainsford Street
London
SE1 2NE

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jagjit Manhas
100.00%
Ordinary

Financials

Year2014
Net Worth£277,606
Cash£210,441
Current Liabilities£18,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

27 May 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100
(3 pages)
18 May 2016Registered office address changed from C/O Montgomery Swann Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 May 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
28 January 2014Director's details changed for Mr Jagjit Singh Manhas on 1 November 2013 (2 pages)
28 January 2014Director's details changed for Mr Jagjit Singh Manhas on 1 November 2013 (2 pages)
28 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 February 2013Amended accounts made up to 31 March 2012 (5 pages)
1 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from 25 Plover Close Lordswood Southampton SO16 8EU on 31 January 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Director's details changed for Mr Jagjit Singh Manhas on 13 November 2009 (2 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
30 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
13 November 2008Incorporation (12 pages)