This company is commonly known as Global Link (lancaster). The company was founded 19 years ago and was given the registration number 05143051. The firm's registered office is in LANCASTER. You can find them at Ymca, New Road, Lancaster, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | GLOBAL LINK (LANCASTER) |
---|---|---|
Company Number | : | 05143051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ymca, New Road, Lancaster, LA1 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Queen Street, Lancaster, England, LA1 1RX | Director | 14 November 2022 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 05 November 2020 | Active |
Know Hill Barn, Shore Road, Silverdale, LA5 0TP | Director | 08 June 2004 | Active |
45, Meadowside, Lancaster, United Kingdom, LA1 3AQ | Director | 03 February 2011 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 09 November 2023 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 08 August 2021 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 05 November 2020 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 05 November 2020 | Active |
37 Chapel Street, Galgate, Lancaster, LA2 0JS | Secretary | 02 June 2004 | Active |
Ymca, New Road, Lancaster, England, LA1 1EZ | Secretary | 21 July 2011 | Active |
7 Springfield Street, Lancaster, LA1 4XL | Secretary | 16 June 2009 | Active |
12a Derwent Road, Lancaster, LA1 3ES | Secretary | 07 December 2004 | Active |
39 Ullswater Road, Lancaster, LA1 3PP | Secretary | 31 August 2006 | Active |
24a, New Street, Lancaster, LA1 4EG | Director | 01 July 2010 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 05 November 2020 | Active |
Ymca, New Road, Lancaster, LA1 1EZ | Director | 01 August 2016 | Active |
42, Parkfield Drive, Lancaster, LA1 4BU | Director | 11 June 2008 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 07 March 2022 | Active |
98, High Road, Halton, Lancaster, LA2 6PU | Director | 14 September 2006 | Active |
Ymca, New Road, Lancaster, England, LA1 1EZ | Director | 09 July 2012 | Active |
Ymca, New Road, Lancaster, LA1 1EZ | Director | 01 June 2017 | Active |
21 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET | Director | 02 June 2004 | Active |
29, Greenset Close, Lancaster, LA1 2PN | Director | 11 June 2008 | Active |
98, Aldcliffe Road, Lancaster, LA1 5BE | Director | 04 December 2008 | Active |
41 Woodville Street, Lancaster, LA1 3QD | Director | 11 June 2008 | Active |
41 Woodville Street, Lancaster, LA1 3QD | Director | 02 June 2004 | Active |
70, Regent St, Lancaster, LA1 1SH | Director | 11 June 2008 | Active |
1 East Road, Lancaster, LA1 3EE | Director | 23 May 2007 | Active |
5, Stanley Street, Ulverston, United Kingdom, LA12 7BS | Director | 31 August 2006 | Active |
29, Queen Street, Lancaster, England, LA1 1RX | Director | 01 April 2020 | Active |
Ymca, New Road, Lancaster, LA1 1EZ | Director | 11 October 2017 | Active |
6, Shaftesbury Place, Lancaster, United Kingdom, LA1 4PZ | Director | 03 February 2011 | Active |
6, Shaftesbury Place, Lancaster, LA1 4PZ | Director | 11 June 2008 | Active |
Ymca, New Road, Lancaster, England, LA1 1EZ | Director | 07 November 2013 | Active |
65 Winchester Avenue, Lancaster, LA1 4HX | Director | 02 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Change of constitution | Statement of companys objects. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-18 | Change of constitution | Statement of companys objects. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Termination secretary company with name termination date. | Download |
2021-04-10 | Incorporation | Memorandum articles. | Download |
2021-04-10 | Change of constitution | Statement of companys objects. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.