THE LINK TRAINING ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Registered office address changed from 19 Brook Street Huddersfield HD1 1EB England to Only House Moor Hey Lane Holywell Green Halifax HX4 9LL on 2025-04-16

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/09/2330 September 2023 Change of share class name or designation

View Document

30/09/2330 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2020-11-13

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2019-11-13

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2022-08-24

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Director's details changed for Mr Benjamin David Lodge on 2021-12-06

View Document

07/12/217 December 2021 Director's details changed for Mrs Amanda Jane Lodge-Stewart on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Benjamin David Lodge as a director on 2021-12-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 Confirmation statement made on 2020-11-13 with no updates

View Document

26/10/2026 October 2020 Confirmation statement made on 2019-11-13 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/08/1830 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 Registered office address changed from , 55 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ to Only House Moor Hey Lane Holywell Green Halifax HX4 9LL on 2018-08-23

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 55 DALE STREET MILNROW ROCHDALE LANCASHIRE OL16 3NJ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084767690002

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084767690001

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED QTAA LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

08/04/138 April 2013 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