Company NameThe Link Training Academy Limited
DirectorsAmanda Jane Lodge-Stewart and Benjamin David Lodge
Company StatusActive
Company Number08476769
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NameQTAA Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Amanda Jane Lodge-Stewart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Street
Huddersfield
HD1 1EB
Director NameMr Benjamin David Lodge
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brook Street
Huddersfield
HD1 1EB

Location

Registered Address19 Brook Street
Huddersfield
HD1 1EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

30 July 2014Delivered on: 1 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 brook street huddersfield.
Outstanding
16 April 2014Delivered on: 22 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
30 September 2023Change of share class name or designation (1 page)
30 September 2023Particulars of variation of rights attached to shares (2 pages)
13 September 2023Second filing of Confirmation Statement dated 13 November 2019 (3 pages)
13 September 2023Second filing of Confirmation Statement dated 24 August 2022 (3 pages)
13 September 2023Second filing of Confirmation Statement dated 13 November 2020 (3 pages)
8 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
2 November 2022Confirmation statement made on 24 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/09/2023
(4 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
7 December 2021Director's details changed for Mrs Amanda Jane Lodge-Stewart on 6 December 2021 (2 pages)
7 December 2021Director's details changed for Mr Benjamin David Lodge on 6 December 2021 (2 pages)
6 December 2021Appointment of Mr Benjamin David Lodge as a director on 6 December 2021 (2 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
21 December 2020Confirmation statement made on 13 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/09/2023
(4 pages)
21 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
26 October 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 October 2020Confirmation statement made on 13 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/09/2023
(4 pages)
29 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
23 August 2018Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 19 Brook Street Huddersfield HD1 1EB on 23 August 2018 (1 page)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
1 August 2014Registration of charge 084767690002, created on 30 July 2014 (9 pages)
1 August 2014Registration of charge 084767690002, created on 30 July 2014 (9 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Registration of charge 084767690001 (8 pages)
22 April 2014Registration of charge 084767690001 (8 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
24 June 2013Company name changed qtaa LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
24 June 2013Company name changed qtaa LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Change of name notice (2 pages)
8 April 2013Incorporation (21 pages)
8 April 2013Incorporation (21 pages)