Company Name6 Links Ltd
DirectorHumrazz Shahid
Company StatusActive
Company Number09330628
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Humrazz Shahid
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence AddressCrown Point House Unit 2 Butterley Street
Leeds
LS10 1AW
Director NameMr Ray Hallam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence AddressLady Smith House 9 Easy Road
Leeds
West Yorkshire
LS9 8LH
Director NameMr Shahrazz Shahid Pinnu
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Oakwood Lane
Leeds
LS8 2PE

Location

Registered AddressCrown Point House Unit 2
Butterley Street
Leeds
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

12 April 2021Delivered on: 13 April 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 38 savile place. Leeds. LS7 3EP.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 30 November 2022 (8 pages)
29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
22 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (8 pages)
25 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
13 April 2021Registration of charge 093306280001, created on 12 April 2021 (6 pages)
22 December 2020Micro company accounts made up to 30 November 2019 (8 pages)
25 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Statement of company's objects (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
7 September 2020Termination of appointment of Shahrazz Shahid Pinnu as a director on 1 September 2020 (1 page)
28 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 December 2019Registered office address changed from Lady Smith House 9 Easy Road Leeds West Yorkshire LS9 8LH to Crown Point House Unit 2 Butterley Street Leeds LS10 1AW on 28 December 2019 (1 page)
28 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 27 November 2018 with updates (3 pages)
26 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 April 2017Appointment of Mr Shahrazz Shahid Pinnu as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Shahrazz Shahid Pinnu as a director on 24 March 2017 (2 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
12 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
19 August 2015Termination of appointment of Ray Hallam as a director on 23 July 2015 (2 pages)
19 August 2015Registered office address changed from 20 st Saviourgate York YO1 8NN England to Lady Smith House 9 Easy Road Leeds West Yorkshire LS9 8LH on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from 20 st Saviourgate York YO1 8NN England to Lady Smith House 9 Easy Road Leeds West Yorkshire LS9 8LH on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Ray Hallam as a director on 23 July 2015 (2 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)