CLOSELINK LIMITED

Register to unlock more data on OkredoRegister

CLOSELINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355139

Incorporation date

17/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hopkins Mead, Chelmsford CM2 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon23/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon20/06/2024
Termination of appointment of Karen Milner as a director on 2024-06-17
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/01/2024
Cessation of Owen John Oyston as a person with significant control on 2024-01-17
dot icon17/01/2024
Appointment of Mr Alban Cassidy as a director on 2024-01-17
dot icon17/01/2024
Appointment of Mr Ian Simpson as a director on 2024-01-17
dot icon17/01/2024
Appointment of Ms Joy Leatherbarrow as a director on 2024-01-17
dot icon17/01/2024
Appointment of Mrs Karen Milner as a director on 2024-01-17
dot icon17/01/2024
Notification of a person with significant control statement
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon17/01/2024
Director's details changed for Mr Gary Thomas Lever on 2024-01-17
dot icon28/11/2023
Termination of appointment of Owen John Oyston as a director on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon24/10/2023
Satisfaction of charge 043551390001 in full
dot icon24/10/2023
Satisfaction of charge 043551390002 in full
dot icon24/10/2023
Satisfaction of charge 043551390003 in full
dot icon24/10/2023
Satisfaction of charge 043551390004 in full
dot icon24/10/2023
Satisfaction of charge 043551390005 in full
dot icon24/10/2023
Satisfaction of charge 043551390006 in full
dot icon28/05/2023
Registered office address changed from Strand Road Works Strand Road Preston Lancashire PR1 8UR England to 2 Hopkins Mead Chelmsford CM2 6SS on 2023-05-28
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon16/11/2021
Registration of charge 043551390007, created on 2021-11-12
dot icon16/11/2021
Registration of charge 043551390008, created on 2021-11-12
dot icon30/06/2021
Micro company accounts made up to 2020-07-31
dot icon06/04/2021
Registration of charge 043551390005, created on 2021-03-31
dot icon06/04/2021
Registration of charge 043551390006, created on 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon19/10/2020
Director's details changed for Mr Owen John Oyston on 2020-10-15
dot icon19/10/2020
Registered office address changed from Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 2020-10-19
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/12/2019
Registration of charge 043551390001, created on 2019-12-16
dot icon18/12/2019
Registration of charge 043551390002, created on 2019-12-16
dot icon18/12/2019
Registration of charge 043551390003, created on 2019-12-16
dot icon18/12/2019
Registration of charge 043551390004, created on 2019-12-16
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-07-31
dot icon29/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-07-31
dot icon27/02/2019
Previous accounting period extended from 2018-05-31 to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/01/2018
Termination of appointment of Karl Samuel Oyston as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Terry John Prosser as a director on 2018-01-19
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon16/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-05-31
dot icon23/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon11/12/2015
Termination of appointment of Eajaz Isap as a secretary on 2015-12-11
dot icon24/09/2015
Appointment of Mr Eajaz Isap as a secretary on 2015-09-23
dot icon24/09/2015
Termination of appointment of Lynne Catherine Hammond as a secretary on 2015-09-11
dot icon02/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon04/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon13/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon13/02/2013
Register inspection address has been changed from C/O R J Conlon 203 Oystons Mill Strand Road Preston Lancashire PR1 8UR
dot icon12/02/2013
Register(s) moved to registered office address
dot icon12/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon05/07/2012
Director's details changed for Mr Karl Samuel Oyston on 2012-07-01
dot icon05/07/2012
Appointment of Mrs Lynne Catherine Hammond as a secretary
dot icon05/07/2012
Termination of appointment of Rosemary Conlon as a secretary
dot icon29/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon02/03/2011
Termination of appointment of Rosemary Conlon as a director
dot icon02/03/2011
Appointment of Mr Karl Samuel Oyston as a director
dot icon24/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon15/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon07/10/2010
Appointment of Mrs Rosemary Joyce Conlon as a director
dot icon19/08/2010
Termination of appointment of Karl Oyston as a director
dot icon21/07/2010
Appointment of Mr Terry John Prosser as a director
dot icon02/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon01/03/2010
Termination of appointment of James Corbett as a director
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon30/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/02/2008
Return made up to 17/01/08; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/01/2007
Return made up to 17/01/07; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/01/2006
Return made up to 17/01/06; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/02/2005
Return made up to 17/01/05; full list of members
dot icon14/02/2004
Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ
dot icon12/02/2004
Return made up to 17/01/04; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon14/02/2003
Return made up to 17/01/03; full list of members
dot icon16/11/2002
Accounting reference date extended from 31/01/03 to 31/05/03
dot icon04/07/2002
Registered office changed on 04/07/02 from: steam packet house 76 cross street manchester greater manchester M2 4UJ
dot icon15/04/2002
Conve 09/04/02
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Resolutions
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Ad 03/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon09/03/2002
Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX
dot icon17/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
345.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
03/02/2002 - Present
286
Leatherbarrow, Joy
Director
17/01/2024 - Present
-
Milner, Karen
Director
17/01/2024 - 17/06/2024
5
Cassidy, Alban
Director
17/01/2024 - Present
-
Simpson, Ian
Director
17/01/2024 - Present
1

Persons with Significant Control

2
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 CLOSELINK LIMITED

CLOSELINK LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 2 Hopkins Mead, Chelmsford CM2 6SS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSELINK LIMITED?

toggle

CLOSELINK LIMITED is currently Active. It was registered on 17/01/2002 .

Where is CLOSELINK LIMITED located?

toggle

CLOSELINK LIMITED is registered at 2 Hopkins Mead, Chelmsford CM2 6SS.

What does CLOSELINK LIMITED do?

toggle

CLOSELINK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLOSELINK LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-18 with no updates.