A1M1 LINK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A1M1 LINK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982999

Incorporation date

25/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon26/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2023
Cessation of Mark Andrew Stirling as a person with significant control on 2022-02-11
dot icon08/11/2023
Notification of Graham James Brown as a person with significant control on 2022-02-11
dot icon08/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/12/2022
Cessation of Londonmetric Property Plc as a person with significant control on 2022-02-11
dot icon05/12/2022
Confirmation statement made on 2022-10-25 with updates
dot icon16/11/2022
Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2022-11-16
dot icon22/02/2022
Appointment of Mr Graham James Brown as a director on 2022-02-11
dot icon22/02/2022
Termination of appointment of Mark Andrew Stirling as a director on 2022-02-11
dot icon09/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon11/07/2013
Miscellaneous
dot icon11/04/2013
Appointment of Mark Stirling as a director
dot icon09/04/2013
Termination of appointment of Graham Sidwell as a director
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/09/2012
Termination of appointment of Isabelle Begley as a director
dot icon24/09/2012
Termination of appointment of Derek Gibson as a director
dot icon19/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon20/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Paul Jacobs as a director
dot icon07/10/2011
Appointment of Mr Graham Robert Sidwell as a director
dot icon07/10/2011
Appointment of Mr Graham Robert Sidwell as a director
dot icon07/10/2011
Appointment of Mr Graham Robert Sidwell as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Termination of appointment of David Blyth as a secretary
dot icon06/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon16/11/2009
Termination of appointment of Dawn Gleeson as a secretary
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 25/10/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Certificate of change of name
dot icon10/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon08/04/2008
Secretary appointed dawn gleeson
dot icon08/04/2008
Appointment terminated secretary david blyth
dot icon08/04/2008
Registered office changed on 08/04/2008 from c/o greenery uk LTD 2A vantage park washingley road huntingdon cambridgeshire PE29 6SR
dot icon21/01/2008
Return made up to 25/10/07; full list of members
dot icon14/11/2006
Director resigned
dot icon11/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 25/10/06; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: grant thornton house, kettering parkway,, kettering venture, kettering, northamptonshire NN15 6XR
dot icon07/11/2005
Return made up to 25/10/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 25/10/04; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/11/2003
Return made up to 25/10/03; full list of members
dot icon25/11/2002
Return made up to 25/10/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/10/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon21/11/2001
Return made up to 25/10/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 25/10/00; full list of members
dot icon21/11/2000
Notice of assignment of name or new name to shares
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Registered office changed on 05/01/00 from: 94 mount street, london, W1Y 5HG
dot icon05/01/2000
Secretary resigned;director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Full accounts made up to 1998-12-31
dot icon06/12/1999
Ad 12/07/99--------- £ si 36@1
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Conve 12/07/99
dot icon26/10/1999
Return made up to 25/10/99; full list of members
dot icon28/01/1999
Location of register of members
dot icon09/11/1998
Return made up to 25/10/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Director's particulars changed
dot icon10/08/1998
Secretary's particulars changed
dot icon25/01/1998
Ad 19/01/98--------- £ si 140@1=140 £ ic 127/267
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon29/10/1997
Return made up to 25/10/97; full list of members
dot icon07/05/1997
Return made up to 25/10/96; full list of members
dot icon07/11/1996
Director's particulars changed
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Ad 03/11/95--------- £ si 42@1=42 £ ic 28/70
dot icon31/10/1995
Return made up to 25/10/95; full list of members
dot icon31/10/1995
Location of register of members address changed
dot icon31/10/1995
Location of debenture register address changed
dot icon06/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Ad 02/12/94--------- £ si 26@1=26 £ ic 2/28
dot icon25/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+173.44 % *

* during past year

Cash in Bank

£525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.00
-
0.00
192.00
-
2022
0
669.00
-
0.00
525.00
-
2022
0
669.00
-
0.00
525.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

669.00 £Ascended410.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

525.00 £Ascended173.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirling, Mark Andrew
Director
22/03/2013 - 11/02/2022
247
Brown, Graham James
Director
11/02/2022 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1M1 LINK MANAGEMENT LIMITED

A1M1 LINK MANAGEMENT LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A1M1 LINK MANAGEMENT LIMITED?

toggle

A1M1 LINK MANAGEMENT LIMITED is currently Active. It was registered on 25/10/1994 .

Where is A1M1 LINK MANAGEMENT LIMITED located?

toggle

A1M1 LINK MANAGEMENT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does A1M1 LINK MANAGEMENT LIMITED do?

toggle

A1M1 LINK MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A1M1 LINK MANAGEMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2024-12-31.