LANDLINK LTD

Register to unlock more data on OkredoRegister

LANDLINK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01668360

Incorporation date

30/09/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1982)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Satisfaction of charge 27 in full
dot icon02/01/2020
Satisfaction of charge 63 in full
dot icon02/01/2020
Satisfaction of charge 28 in full
dot icon02/01/2020
Satisfaction of charge 41 in full
dot icon02/01/2020
Satisfaction of charge 65 in full
dot icon02/01/2020
Satisfaction of charge 64 in full
dot icon02/01/2020
Satisfaction of charge 66 in full
dot icon02/01/2020
Satisfaction of charge 62 in full
dot icon02/01/2020
Satisfaction of charge 67 in full
dot icon02/01/2020
Satisfaction of charge 69 in full
dot icon02/01/2020
Satisfaction of charge 68 in full
dot icon02/01/2020
Satisfaction of charge 71 in full
dot icon02/01/2020
Satisfaction of charge 70 in full
dot icon02/01/2020
Satisfaction of charge 73 in full
dot icon02/01/2020
Satisfaction of charge 74 in full
dot icon02/01/2020
Satisfaction of charge 75 in full
dot icon02/01/2020
Satisfaction of charge 76 in full
dot icon02/01/2020
Satisfaction of charge 016683600080 in full
dot icon02/01/2020
Satisfaction of charge 016683600082 in full
dot icon02/01/2020
Satisfaction of charge 72 in full
dot icon02/01/2020
Satisfaction of charge 77 in full
dot icon02/01/2020
Satisfaction of charge 016683600084 in full
dot icon02/01/2020
Satisfaction of charge 016683600085 in full
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/05/2018
Registration of charge 016683600087, created on 2018-05-10
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon09/06/2016
Registration of charge 016683600086, created on 2016-06-07
dot icon29/04/2016
Satisfaction of charge 016683600081 in full
dot icon11/04/2016
Satisfaction of charge 016683600083 in full
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Registration of charge 016683600085, created on 2015-09-21
dot icon01/07/2015
Registration of charge 016683600084, created on 2015-06-26
dot icon21/04/2015
Satisfaction of charge 016683600079 in full
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon26/11/2014
Registration of charge 016683600083, created on 2014-11-12
dot icon08/05/2014
Registration of charge 016683600081
dot icon08/05/2014
Registration of charge 016683600082
dot icon07/05/2014
Registration of charge 016683600080
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr Nicholas Keeler on 2014-01-28
dot icon30/01/2014
Director's details changed for Mr Simon Keeler on 2014-01-28
dot icon30/01/2014
Secretary's details changed for Mr Nicholas Keeler on 2014-01-28
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon27/04/2013
Registration of charge 016683600079
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon11/07/2012
Appointment of Mr Timothy Wainwright as a secretary
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Certificate of re-registration from Public Limited Company to Private
dot icon13/04/2010
Re-registration of Memorandum and Articles
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Re-registration from a public company to a private limited company
dot icon13/04/2010
Statement of company's objects
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 78
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 77
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon04/12/2007
New secretary appointed
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon24/11/2006
Secretary resigned;director resigned
dot icon24/11/2006
New secretary appointed
dot icon27/09/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon15/09/2006
Full accounts made up to 2006-02-28
dot icon22/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2006
New director appointed
dot icon06/01/2006
Particulars of mortgage/charge
dot icon29/09/2005
Full accounts made up to 2005-02-28
dot icon20/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
Full accounts made up to 2004-02-29
dot icon24/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon26/09/2003
Full accounts made up to 2003-02-28
dot icon08/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Resolutions
dot icon18/09/2002
Particulars of mortgage/charge
dot icon16/09/2002
Full accounts made up to 2002-02-28
dot icon30/05/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon26/09/2001
Group of companies' accounts made up to 2001-02-28
dot icon20/08/2001
Accounting reference date shortened from 17/03/01 to 28/02/01
dot icon25/01/2001
Return made up to 31/12/99; full list of members; amend
dot icon25/01/2001
Secretary's particulars changed
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon29/09/2000
Full group accounts made up to 2000-03-17
dot icon29/09/2000
Accounting reference date shortened from 31/03/00 to 17/03/00
dot icon24/02/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon20/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
Return made up to 31/12/98; full list of members
dot icon26/03/1999
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Particulars of mortgage/charge
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon24/05/1998
Ad 16/04/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon24/05/1998
£ nc 50000/100000 16/04/98
dot icon03/02/1998
Return made up to 31/12/97; change of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Secretary resigned;director resigned
dot icon23/04/1997
Particulars of mortgage/charge
dot icon24/03/1997
New director appointed
dot icon21/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Registered office changed on 04/03/97 from: mistress pages house 13 high street windsor berkshire SL4 1LD
dot icon31/01/1997
Return made up to 31/12/96; full list of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Particulars of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon02/03/1996
New director appointed
dot icon04/02/1996
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Full group accounts made up to 1995-03-31
dot icon27/04/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Particulars of mortgage/charge
dot icon28/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon27/10/1994
Full group accounts made up to 1994-03-31
dot icon05/07/1994
Particulars of mortgage/charge
dot icon17/06/1994
Particulars of mortgage/charge
dot icon28/01/1994
Return made up to 31/12/93; no change of members
dot icon04/11/1993
Full group accounts made up to 1993-03-31
dot icon27/10/1993
Particulars of mortgage/charge
dot icon07/08/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon04/11/1992
Full group accounts made up to 1992-03-31
dot icon21/09/1992
Particulars of mortgage/charge
dot icon22/07/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon18/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon31/10/1991
Full group accounts made up to 1991-03-31
dot icon28/10/1991
Particulars of mortgage/charge
dot icon30/07/1991
Particulars of mortgage/charge
dot icon30/07/1991
Particulars of mortgage/charge
dot icon02/05/1991
Particulars of mortgage/charge
dot icon11/02/1991
Registered office changed on 11/02/91 from: 401 st john street london EC1V 4LH
dot icon18/01/1991
Return made up to 12/11/90; full list of members
dot icon06/11/1990
Full group accounts made up to 1990-03-31
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon01/02/1990
Statement of affairs
dot icon01/02/1990
Ad 29/03/88--------- £ si 200@1
dot icon26/01/1990
Ad 29/03/88--------- £ si 200@1
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Ad 16/10/89--------- £ si 49700@1=49700 £ ic 100/49800
dot icon03/11/1989
£ nc 300/50000 16/10/89
dot icon31/10/1989
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/1989
Resolutions
dot icon30/10/1989
Full group accounts made up to 1989-03-31
dot icon27/10/1989
Declaration on reregistration from private to PLC
dot icon27/10/1989
Auditor's report
dot icon27/10/1989
Balance Sheet
dot icon27/10/1989
Auditor's statement
dot icon27/10/1989
Re-registration of Memorandum and Articles
dot icon27/10/1989
Application for reregistration from private to PLC
dot icon25/09/1989
Full group accounts made up to 1988-03-31
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon09/11/1988
Particulars of mortgage/charge
dot icon07/11/1988
Registered office changed on 07/11/88 from: 1 verulam buildings grays inn london WC1R 5LJ
dot icon31/10/1988
Particulars of mortgage/charge
dot icon24/10/1988
New secretary appointed
dot icon29/09/1988
Particulars of mortgage/charge
dot icon23/08/1988
Declaration of satisfaction of mortgage/charge
dot icon23/08/1988
Declaration of satisfaction of mortgage/charge
dot icon07/06/1988
Return made up to 31/12/87; full list of members
dot icon01/06/1988
Particulars of mortgage/charge
dot icon24/05/1988
Particulars of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
£ nc 100/300
dot icon06/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon23/11/1987
Particulars of mortgage/charge
dot icon13/11/1987
Full accounts made up to 1987-03-31
dot icon25/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon26/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Full accounts made up to 1986-03-31
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon02/03/1987
Particulars of mortgage/charge
dot icon30/01/1987
Particulars of mortgage/charge
dot icon05/12/1986
Particulars of mortgage/charge
dot icon02/12/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon28/08/1986
Full accounts made up to 1985-03-31
dot icon20/05/1983
Certificate of change of name
dot icon30/09/1982
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
6.06M
-
0.00
1.58M
-
2022
9
6.05M
-
0.00
186.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeler, Nicholas
Director
03/03/1997 - Present
25
Keeler, Simon
Director
17/10/1995 - Present
18

Persons with Significant Control

3
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 LANDLINK LTD

LANDLINK LTD is an(a) Active company incorporated on 30/09/1982 with the registered office located at Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF. There are currently 2 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 LANDLINK LTD?

toggle

LANDLINK LTD is currently Active. It was registered on 30/09/1982 .

Where is LANDLINK LTD located?

toggle

LANDLINK LTD is registered at Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF.

What does LANDLINK LTD do?

toggle

LANDLINK LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LANDLINK LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.