ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Linkfield Lane Ltd

Linkfield Lane Ltd is an active company incorporated on 30 July 2021 with the registered office located in London, Greater London. Linkfield Lane Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13539085
Private limited company
Age
4 years
Incorporated 30 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (8 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Aug30 Jul 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
9-11 New Broadway
Ealing
London
W5 5AW
England
Address changed on 19 May 2025 (3 months ago)
Previous address was 21 Harvestside Horley RH6 9UH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1992
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1974
Sycamore Homes (Reigate) Ltd
PSC
Mimosa Property Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pace-PM Ltd
Julian James Gilles Curry is a mutual person.
Active
Green Home Property Developments Ltd
Julian James Gilles Curry is a mutual person.
Active
Sycamore Homes (Reigate) Ltd
Julian James Gilles Curry is a mutual person.
Active
Sycamore Holdings 3 Ltd
Julian James Gilles Curry is a mutual person.
Active
Black Horse PH Holdings Ltd
Julian James Gilles Curry is a mutual person.
Active
Horley Road Ltd
Julian James Gilles Curry is a mutual person.
Active
Serenity Homes Group Ltd
Zackary Marcus Sale is a mutual person.
Active
Pinnacle As Holdings Ltd
Julian James Gilles Curry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jul 2024
For period 30 Jul30 Jul 2024
Traded for 12 months
Cash in Bank
£34.11K
Increased by £34.11K (+1705250%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£388.09K
Increased by £373.09K (+2487%)
Total Liabilities
-£432.67K
Increased by £190.07K (+78%)
Net Assets
-£44.58K
Increased by £183.02K (-80%)
Debt Ratio (%)
111%
Decreased by 1505.64% (-93%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
New Charge Registered
4 Months Ago on 2 May 2025
Accounting Period Shortened
4 Months Ago on 30 Apr 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 19 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 19 Apr 2024
Mr Zackary Marcus Sale Details Changed
1 Year 7 Months Ago on 27 Jan 2024
Get Credit Report
Discover Linkfield Lane Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 July 2024
Submitted on 31 Jul 2025
Registered office address changed from 21 Harvestside Horley RH6 9UH England to 9-11 New Broadway Ealing London W5 5AW on 19 May 2025
Submitted on 19 May 2025
Registration of charge 135390850005, created on 2 May 2025
Submitted on 2 May 2025
Previous accounting period shortened from 31 July 2024 to 30 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 8 Jan 2025
Registered office address changed from Unit 3 Hollybush Business Centre Shipley Bridge Lane Shipley Bridge Horley RH6 9TL England to 21 Harvestside Horley RH6 9UH on 19 June 2024
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Registration of charge 135390850003, created on 19 April 2024
Submitted on 26 Apr 2024
Registration of charge 135390850004, created on 19 April 2024
Submitted on 26 Apr 2024
Director's details changed for Mr Zackary Marcus Sale on 27 January 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year