LEGAL-LINK LIMITED

Register to unlock more data on OkredoRegister

LEGAL-LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068463

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/12/2025
Change of details for Mrs Sharron El-Ahwal as a person with significant control on 2025-11-01
dot icon22/07/2025
Satisfaction of charge 48 in full
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/10/2024
Satisfaction of charge 18 in full
dot icon23/10/2024
Satisfaction of charge 34 in full
dot icon23/10/2024
Satisfaction of charge 35 in full
dot icon23/10/2024
Satisfaction of charge 32 in full
dot icon23/10/2024
Satisfaction of charge 37 in full
dot icon23/10/2024
Satisfaction of charge 44 in full
dot icon22/10/2024
Satisfaction of charge 030684630052 in full
dot icon21/10/2024
Satisfaction of charge 33 in full
dot icon21/10/2024
Satisfaction of charge 39 in full
dot icon21/10/2024
Satisfaction of charge 40 in full
dot icon21/10/2024
Satisfaction of charge 38 in full
dot icon21/10/2024
Satisfaction of charge 36 in full
dot icon20/10/2024
Satisfaction of charge 030684630069 in full
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon24/11/2020
Resolutions
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Particulars of variation of rights attached to shares
dot icon08/09/2020
Confirmation statement made on 2020-06-13 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/11/2019
Sub-division of shares on 2019-10-02
dot icon08/11/2019
Resolutions
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon02/10/2019
Satisfaction of charge 030684630068 in full
dot icon30/09/2019
Registration of charge 030684630069, created on 2019-09-20
dot icon24/09/2019
Registration of charge 030684630068, created on 2019-09-20
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Registration of charge 030684630067, created on 2018-12-20
dot icon03/07/2018
Satisfaction of charge 030684630050 in full
dot icon28/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon15/06/2018
Registration of charge 030684630066, created on 2018-06-15
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Appointment of Mr Myles Ahwal as a director on 2018-03-01
dot icon23/03/2018
Appointment of Mr Shaun Ahwal as a director on 2017-06-19
dot icon12/12/2017
Registration of charge 030684630062, created on 2017-12-08
dot icon12/12/2017
Registration of charge 030684630064, created on 2017-12-08
dot icon12/12/2017
Registration of charge 030684630063, created on 2017-12-08
dot icon12/12/2017
Registration of charge 030684630065, created on 2017-12-08
dot icon13/11/2017
Resolutions
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/10/2016
Appointment of Mr Matthew Ahwal as a director on 2016-10-01
dot icon08/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon01/04/2016
Director's details changed for Ahmed El-Ahwal on 2016-04-01
dot icon01/04/2016
Secretary's details changed for Sharron Ahwal on 2016-04-01
dot icon01/04/2016
Registered office address changed from 16 Blatchington Road Hove East Sussex BN3 3YN to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2016-04-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Registration of charge 030684630050
dot icon15/10/2014
Registration of charge 030684630051
dot icon15/10/2014
Registration of charge 030684630053
dot icon15/10/2014
Registration of charge 030684630054
dot icon15/10/2014
Registration of charge 030684630052
dot icon15/10/2014
Registration of charge 030684630056
dot icon15/10/2014
Registration of charge 030684630055
dot icon15/10/2014
Registration of charge 030684630060
dot icon15/10/2014
Registration of charge 030684630057
dot icon15/10/2014
Registration of charge 030684630061
dot icon15/10/2014
Registration of charge 030684630058
dot icon15/10/2014
Registration of charge 030684630059
dot icon11/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2013
Registration of charge 030684630049
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/05/2013
Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 2013-05-14
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 48
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon04/07/2012
Annual return made up to 2012-06-13
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 47
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 45
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 46
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 44
dot icon13/09/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 43
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 42
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 41
dot icon05/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 13/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/11/2008
Registered office changed on 06/11/2008 from 109 a western road brighton sussex BN1 2AA
dot icon13/10/2008
Return made up to 13/06/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/09/2007
Return made up to 13/06/07; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/11/2006
Return made up to 13/06/06; full list of members
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 13/06/05; full list of members
dot icon25/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/02/2005
Registered office changed on 24/02/05 from: unit h hove technology centre saint joseph close, hove east sussex BN3 7ES
dot icon03/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/06/2004
Return made up to 13/06/04; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon30/06/2003
Return made up to 13/06/03; full list of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Registered office changed on 20/11/02 from: 24A wilbury grove eaton road hove east sussex BN3 3JQ
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon16/07/2002
Return made up to 15/06/02; full list of members
dot icon08/02/2002
Amended accounts made up to 2001-06-30
dot icon24/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 15/06/01; full list of members
dot icon18/01/2001
Amended full accounts made up to 1997-06-30
dot icon18/01/2001
Amended full accounts made up to 1998-06-30
dot icon18/01/2001
Amended full accounts made up to 1999-06-30
dot icon18/01/2001
Full accounts made up to 2000-06-30
dot icon19/10/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Return made up to 15/06/00; no change of members
dot icon23/05/2000
Return made up to 15/06/99; full list of members
dot icon07/04/2000
Full accounts made up to 1999-06-30
dot icon07/04/2000
Full accounts made up to 1998-06-30
dot icon24/03/2000
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon19/11/1998
Particulars of mortgage/charge
dot icon13/10/1998
Compulsory strike-off action has been discontinued
dot icon08/10/1998
Return made up to 15/06/97; full list of members
dot icon08/10/1998
Return made up to 15/06/96; full list of members
dot icon08/10/1998
Return made up to 15/06/98; full list of members
dot icon08/10/1998
Full accounts made up to 1997-06-30
dot icon25/09/1998
New secretary appointed
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon22/09/1998
First Gazette notice for compulsory strike-off
dot icon25/04/1997
Full accounts made up to 1996-06-30
dot icon15/01/1997
Registered office changed on 15/01/97 from: 201 church road hove east sussex BN3 2AH
dot icon14/01/1997
Particulars of mortgage/charge
dot icon16/11/1996
Particulars of mortgage/charge
dot icon12/10/1996
Particulars of mortgage/charge
dot icon12/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Particulars of mortgage/charge
dot icon18/09/1996
Particulars of mortgage/charge
dot icon25/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon17/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon19/03/1996
Particulars of mortgage/charge
dot icon20/07/1995
New secretary appointed
dot icon18/07/1995
Secretary resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Ad 05/07/95--------- £ si 1@1=1 £ ic 1/2
dot icon18/07/1995
Registered office changed on 18/07/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
dot icon15/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.59M
-
0.00
275.77K
-
2022
7
13.50M
-
0.00
165.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhimji, Arif
Director
15/06/1995 - 04/12/1996
24
El-Ahwal, Ahmed
Director
15/06/1995 - Present
10
Ahwal, Shaun
Director
19/06/2017 - Present
2
Ahwal, Matthew
Director
01/10/2016 - Present
2
Ahwal, Myles
Director
01/03/2018 - Present
2

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 LEGAL-LINK LIMITED

LEGAL-LINK LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR. 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 LEGAL-LINK LIMITED?

toggle

LEGAL-LINK LIMITED is currently Active. It was registered on 15/06/1995 .

Where is LEGAL-LINK LIMITED located?

toggle

LEGAL-LINK LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR.

What does LEGAL-LINK LIMITED do?

toggle

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

What is the latest filing for LEGAL-LINK LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-06-30.