About

Registered Number: 07842369
Date of Incorporation: 10/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Hartsholme Academy, Carrington Drive, Lincoln, LN6 0DE

 

Link Education Trust was founded on 10 November 2011, it's status at Companies House is "Dissolved". This organisation has 10 directors listed as Wakefield, Donna Louise, Barron, James Edward, Greenfield, Carrie Anne, Horton, Aimee Elizabeth, Scott, Kate Elizabeth, Walker, Fiona, Brown, Gail, Harding, Janet Elisabeth, Jarvis, Carl, Mccartney, Karl Ian at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, James Edward 12 April 2016 - 1
GREENFIELD, Carrie Anne 16 May 2017 - 1
HORTON, Aimee Elizabeth 04 March 2015 - 1
BROWN, Gail 10 November 2011 13 December 2017 1
HARDING, Janet Elisabeth 10 November 2011 13 December 2017 1
JARVIS, Carl 10 November 2011 31 December 2017 1
MCCARTNEY, Karl Ian 26 November 2012 21 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WAKEFIELD, Donna Louise 01 September 2015 - 1
SCOTT, Kate Elizabeth 12 November 2012 31 August 2015 1
WALKER, Fiona 10 November 2011 14 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 10 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 16 October 2017
RESOLUTIONS - N/A 19 September 2017
MISC - Miscellaneous document 19 September 2017
CONNOT - N/A 19 September 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 14 November 2016
RESOLUTIONS - N/A 30 September 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 13 November 2015
AD01 - Change of registered office address 13 November 2015
AP03 - Appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AUD - Auditor's letter of resignation 30 June 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 14 October 2014
RESOLUTIONS - N/A 25 September 2014
CERTNM - Change of name certificate 16 September 2014
MISC - Miscellaneous document 16 September 2014
CONNOT - N/A 16 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 25 January 2013
AP03 - Appointment of secretary 06 December 2012
AR01 - Annual Return 06 December 2012
AA01 - Change of accounting reference date 23 August 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP01 - Appointment of director 14 May 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.