LINK LEARNING TRUST

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

03/02/253 February 2025 Full accounts made up to 2024-08-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Trevor William Matthews as a director on 2022-12-09

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-08-31

View Document

01/04/221 April 2022 Cessation of Nicholas John Horne as a person with significant control on 2020-06-14

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

01/04/221 April 2022 Cessation of Kim Jane Doyle as a person with significant control on 2020-06-14

View Document

01/04/221 April 2022 Cessation of Andrew Park as a person with significant control on 2020-06-14

View Document

01/04/221 April 2022 Cessation of Ian Thomas Williamson as a person with significant control on 2020-06-14

View Document

01/04/221 April 2022 Notification of a person with significant control statement

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of company's objects

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

21/12/2121 December 2021 Full accounts made up to 2021-08-31

View Document

30/11/2130 November 2021 Termination of appointment of Lisa Schelene Ferris as a director on 2021-06-30

View Document

30/11/2130 November 2021 Termination of appointment of Jayne Kennedy as a director on 2021-06-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STARBUCK

View Document

17/03/2017 March 2020 CESSATION OF KEITH BRADLEY AS A PSC

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BRADLEY

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN MARIE FYE / 11/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS LISA SCHELENE FERRIS

View Document

01/08/171 August 2017 CURRSHO FROM 31/03/2018 TO 31/08/2017

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company