UKBizDB.co.uk

GLOBAL LINK (LANCASTER)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Ymca, New Road, Lancaster, LA1 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Queen Street, Lancaster, England, LA1 1RX

Director14 November 2022Active
29, Queen Street, Lancaster, England, LA1 1RX

Director05 November 2020Active
Know Hill Barn, Shore Road, Silverdale, LA5 0TP

Director08 June 2004Active
45, Meadowside, Lancaster, United Kingdom, LA1 3AQ

Director03 February 2011Active
29, Queen Street, Lancaster, England, LA1 1RX

Director09 November 2023Active
29, Queen Street, Lancaster, England, LA1 1RX

Director08 August 2021Active
29, Queen Street, Lancaster, England, LA1 1RX

Director05 November 2020Active
29, Queen Street, Lancaster, England, LA1 1RX

Director05 November 2020Active
37 Chapel Street, Galgate, Lancaster, LA2 0JS

Secretary02 June 2004Active
Ymca, New Road, Lancaster, England, LA1 1EZ

Secretary21 July 2011Active
7 Springfield Street, Lancaster, LA1 4XL

Secretary16 June 2009Active
12a Derwent Road, Lancaster, LA1 3ES

Secretary07 December 2004Active
39 Ullswater Road, Lancaster, LA1 3PP

Secretary31 August 2006Active
24a, New Street, Lancaster, LA1 4EG

Director01 July 2010Active
29, Queen Street, Lancaster, England, LA1 1RX

Director05 November 2020Active
Ymca, New Road, Lancaster, LA1 1EZ

Director01 August 2016Active
42, Parkfield Drive, Lancaster, LA1 4BU

Director11 June 2008Active
29, Queen Street, Lancaster, England, LA1 1RX

Director07 March 2022Active
98, High Road, Halton, Lancaster, LA2 6PU

Director14 September 2006Active
Ymca, New Road, Lancaster, England, LA1 1EZ

Director09 July 2012Active
Ymca, New Road, Lancaster, LA1 1EZ

Director01 June 2017Active
21 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET

Director02 June 2004Active
29, Greenset Close, Lancaster, LA1 2PN

Director11 June 2008Active
98, Aldcliffe Road, Lancaster, LA1 5BE

Director04 December 2008Active
41 Woodville Street, Lancaster, LA1 3QD

Director11 June 2008Active
41 Woodville Street, Lancaster, LA1 3QD

Director02 June 2004Active
70, Regent St, Lancaster, LA1 1SH

Director11 June 2008Active
1 East Road, Lancaster, LA1 3EE

Director23 May 2007Active
5, Stanley Street, Ulverston, United Kingdom, LA12 7BS

Director31 August 2006Active
29, Queen Street, Lancaster, England, LA1 1RX

Director01 April 2020Active
Ymca, New Road, Lancaster, LA1 1EZ

Director11 October 2017Active
6, Shaftesbury Place, Lancaster, United Kingdom, LA1 4PZ

Director03 February 2011Active
6, Shaftesbury Place, Lancaster, LA1 4PZ

Director11 June 2008Active
Ymca, New Road, Lancaster, England, LA1 1EZ

Director07 November 2013Active
65 Winchester Avenue, Lancaster, LA1 4HX

Director02 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-11-29Change of constitution

Statement of companys objects.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Change of constitution

Statement of companys objects.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Change of constitution

Statement of companys objects.

Download
2021-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.