Lend Link Limited CAMBERLEY


Lend Link Limited was formally closed on 2021-11-30. Lend Link was a private limited company that could have been found at 22 Bellever Hill, Camberley, GU15 2HD, Surrey. Its full net worth was valued to be around 2484 pounds, while the fixed assets the company owned totalled up to 1462 pounds. The company (officially started on 2012-10-22) was run by 1 director and 1 secretary.
Director Christopher M. who was appointed on 22 October 2012.
Moving on to the secretaries, we can name: Christiane M. appointed on 22 October 2012.

The company was classified as "business and domestic software development" (62012). The most recent confirmation statement was sent on 2020-10-22 and last time the annual accounts were sent was on 31 October 2018. 2015-10-22 is the date of the last annual return.

Lend Link Limited Address / Contact

Office Address 22 Bellever Hill
Town Camberley
Post code GU15 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08262493
Date of Incorporation Mon, 22nd Oct 2012
Date of Dissolution Tue, 30th Nov 2021
Industry Business and domestic software development
End of financial Year 31st October
Company age 9 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Fri, 5th Nov 2021
Last confirmation statement dated Thu, 22nd Oct 2020

Company staff

Christopher M.

Position: Director

Appointed: 22 October 2012

Christiane M.

Position: Secretary

Appointed: 22 October 2012

People with significant control

Christopher M.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christiane M.

Notified on 1 October 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth2 48433 5155 203-7 367  
Balance Sheet
Cash Bank On Hand   9 3014 6551 937
Current Assets15 22387 33321 82038 54847 58581 707
Debtors4 8478 4958 23829 24742 93079 770
Net Assets Liabilities   -7 368-10 759-3 659
Property Plant Equipment   10 8243 5541 152
Cash Bank In Hand10 37678 83813 5829 301  
Net Assets Liabilities Including Pension Asset Liability2 48433 5155 203-7 367  
Tangible Fixed Assets1 46216 44518 14510 825  
Reserves/Capital
Called Up Share Capital10101010  
Profit Loss Account Reserve2 47433 5055 193-7 377  
Shareholder Funds2 48433 5155 203-7 367  
Other
Accrued Liabilities   800  
Accumulated Depreciation Impairment Property Plant Equipment   21 52129 20731 989
Additions Other Than Through Business Combinations Property Plant Equipment    416380
Average Number Employees During Period   111
Creditors   54 43161 89886 518
Increase From Depreciation Charge For Year Property Plant Equipment    7 6862 782
Loans From Directors   10 0957 28046 280
Net Current Assets Liabilities1 02220 359-9 253-16 027-14 313-4 811
Nominal Value Allotted Share Capital   101010
Number Shares Allotted 1 0001 0001 0001 0001 000
Other Creditors   1 3422 7027 665
Par Value Share    00
Prepayments Accrued Income   873  
Property Plant Equipment Gross Cost   32 34532 76133 141
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 165  
Taxation Social Security Payable   42 14651 77832 573
Total Assets Less Current Liabilities2 48436 8048 892-5 202-10 759 
Trade Creditors Trade Payables   48138 
Trade Debtors Trade Receivables   28 23042 93079 770
Creditors Due Within One Year14 20166 97431 07354 575  
Provisions For Liabilities Charges 3 2893 6892 165  
Share Capital Allotted Called Up Paid10101010  
Tangible Fixed Assets Additions 18 70610 1382 142  
Tangible Fixed Assets Cost Or Valuation2 19320 06630 20432 346  
Tangible Fixed Assets Depreciation7313 62112 05921 521  
Tangible Fixed Assets Depreciation Charged In Period 3 2148 4389 462  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 324    
Tangible Fixed Assets Disposals 833    
Value Shares Allotted 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
Free Download (1 page)

Company search

Advertisements