UKBizDB.co.uk

INTERLINK L.G. LIMITED

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

This company is commonly known as Interlink L.g. Limited. The company was founded 28 years ago and was given the registration number 03090824. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:INTERLINK L.G. LIMITED
Company Number:03090824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director08 February 2021Active
Chemin Saint-Esteve, 2 Lotissement Les Harmas, 84510 Caumont-Sur-Durance, France,

Director22 August 1996Active
12 Lesbury Road, Alnwick, NE66 3ND

Secretary22 August 1996Active
Craigmore, Rodborough Hill, Stroud, GL5 3RY

Secretary14 August 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 August 1995Active
Craigmore, Rodborough Hill, Stroud, GL5 3RY

Director14 August 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 August 1995Active

People with Significant Control

Interlink Holdings (Uk) Limited
Notified on:26 January 2021
Status:Active
Country of residence:England
Address:Midway House, Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hudd
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:France
Address:Chemin Saint-Esteve, 2 Lotissement Les Harmes, 84510 Caumont-Sur-Durance, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Change account reference date company current extended.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.