Company NameYou And Me Recruitment Ltd.
DirectorsAmanda Ladlow and Carley Louise Moon
Company StatusActive
Company Number08712463
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Previous NameLinkin Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Amanda Ladlow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 High Street
Brentwood
Essex
CM14 4RR
Director NameMrs Carley Louise Moon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence Address105 High Street
Brentwood
Essex
CM14 4RR

Contact

Websiteyouandmerecruitment.com
Email address[email protected]
Telephone01277 413508
Telephone regionBrentwood

Location

Registered Address105 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 July 2019Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA England to 13/17 High Beech Road Loughton IG10 4BN on 8 July 2019 (1 page)
8 April 2019Change of details for Mrs Amanda Joy Ladlow as a person with significant control on 1 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Amanda Ladlow on 1 August 2016 (2 pages)
8 April 2019Director's details changed for Mrs Carley Moon on 1 April 2016 (2 pages)
8 April 2019Change of details for Mrs Carley Moon as a person with significant control on 1 April 2017 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 November 2018Registered office address changed from 20 st. Thomas Road Brentwood CM14 4DB England to Abacus House, 68a North Street Romford Essex RM1 1DA on 2 November 2018 (1 page)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
14 July 2017Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to 20 st. Thomas Road Brentwood CM14 4DB on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to 20 st. Thomas Road Brentwood CM14 4DB on 14 July 2017 (1 page)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Appointment of Mrs Carley Moon as a director on 3 November 2014 (2 pages)
10 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Appointment of Mrs Carley Moon as a director on 3 November 2014 (2 pages)
10 February 2015Appointment of Mrs Carley Moon as a director on 3 November 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
(3 pages)
3 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (2 pages)
3 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
(3 pages)
8 August 2014Director's details changed for Mrs Amanda Ladlow on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mrs Amanda Ladlow on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Miss Amanda Hunt on 8 July 2014 (2 pages)
8 August 2014Director's details changed for Miss Amanda Hunt on 8 July 2014 (2 pages)
8 August 2014Director's details changed for Mrs Amanda Ladlow on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Miss Amanda Hunt on 8 July 2014 (2 pages)
3 June 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 3 June 2014 (2 pages)
8 May 2014Company name changed linkin recruitment LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-06
(2 pages)
8 May 2014Company name changed linkin recruitment LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-06
(2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Change of name notice (2 pages)
2 October 2013Director's details changed for Amanda Hunt on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Amanda Hunt on 2 October 2013 (2 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(27 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(27 pages)