Background WavePink WaveYellow Wave

LINKS LODGE LIMITED (01456942)

LINKS LODGE LIMITED (01456942) is an active UK company. incorporated on 25 October 1979. with registered office in Lancs. The company operates in the Real Estate Activities sector, engaged in residents property management. LINKS LODGE LIMITED has been registered for 46 years. Current directors include GREEN, Hilary, SHURROCK, Dinah.

Company Number
01456942
Status
active
Type
ltd
Incorporated
25 October 1979
Age
46 years
Address
341 Lytham Road, Lancs, FY4 1DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Hilary, SHURROCK, Dinah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKS LODGE LIMITED

LINKS LODGE LIMITED is an active company incorporated on 25 October 1979 with the registered office located in Lancs. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINKS LODGE LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01456942

LTD Company

Age

46 Years

Incorporated 25 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

341 Lytham Road Blackpool Lancs, FY4 1DS,

Timeline

9 key events • 1979 - 2015

Funding Officers Ownership
Company Founded
Oct 79
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 14
Director Left
May 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GREEN, Hilary

Active
341 Lytham Road, LancsFY4 1DS
Secretary
Appointed 31 May 2012

GREEN, Hilary

Active
341 Lytham Road, LancsFY4 1DS
Born February 1936
Director
Appointed 31 May 2012

SHURROCK, Dinah

Active
341 Lytham Road, LancsFY4 1DS
Born September 1938
Director
Appointed 31 Oct 1996

GLEEK, Howard

Resigned
Flat 3 Links Lodge, St Annes On SeaFY8 3LF
Secretary
Appointed N/A
Resigned 12 Jun 1995

GREEN, Leslie

Resigned
341 Lytham Road, LancsFY4 1DS
Secretary
Appointed 17 Dec 2001
Resigned 31 May 2012

HANSON, Harry

Resigned
Flat 8 Links Lodge, St Annes On Sea
Secretary
Appointed 12 Jun 1995
Resigned 17 Dec 2001

BAKER, Philip Norman

Resigned
Flat 2 Links Lodge, Lytham St AnnesFY8 3LF
Born November 1933
Director
Appointed N/A
Resigned 05 May 2002

BERESFORD, Jeffrey

Resigned
341 Lytham Road, LancsFY4 1DS
Born August 1934
Director
Appointed 31 May 2012
Resigned 28 Apr 2014

GILLIGAN, Cyril

Resigned
Flat 1 Links Lodge, Staines On Sea
Born April 1936
Director
Appointed 14 Jul 1997
Resigned 22 Jun 2001

GLEEK, Howard

Resigned
Flat 3 Links Lodge, St Annes On SeaFY8 3LF
Born March 1922
Director
Appointed N/A
Resigned 01 Mar 2012

GREEN, Leslie

Resigned
341 Lytham Road, LancsFY4 1DS
Born September 1932
Director
Appointed 11 Jul 2002
Resigned 31 May 2012

HANSON, Harry

Resigned
Flat 8 Links Lodge, St Annes On Sea
Born March 1923
Director
Appointed N/A
Resigned 13 Dec 2002

HOLT, Sarah

Resigned
Flat 1 Links Lodge, St Annes On SeaFY8
Born December 1912
Director
Appointed N/A
Resigned 14 Jul 1997

HOLT, Walter

Resigned
Flat 1 Links Lodge, St Annes On SeaFY8
Born June 1910
Director
Appointed N/A
Resigned 20 Oct 1993

HOYLE, Gladys

Resigned
Flat 4 Links Lodge, St Annes On Sea
Born November 1915
Director
Appointed N/A
Resigned 04 Apr 1996

JONES, John Sutcliffe

Resigned
341 Lytham Road, LancsFY4 1DS
Born October 1926
Director
Appointed 08 Jul 2008
Resigned 31 May 2012

PARMLEY, Colin

Resigned
Flat 7 Links Lodge, St Annes On SeaFY8
Born February 1917
Director
Appointed N/A
Resigned 08 Apr 1992

PARNLEY, Elsie

Resigned
Flat 7 Links Lodge, St Annes On SeaFY8
Born March 1915
Director
Appointed 08 Apr 1992
Resigned 03 Sept 1994

PINKUS, Joseph

Resigned
Flat 6 Links Lodge, St Annes On SeaFY8
Born March 1913
Director
Appointed N/A
Resigned 16 Apr 2000

PINKUS, Robert David

Resigned
341 Lytham Road, LancsFY4 1DS
Born May 1944
Director
Appointed 13 Jun 2000
Resigned 01 Feb 2015

QUINN, Stowell Hugh

Resigned
341 Lytham Road, LancsFY4 1DS
Born November 1922
Director
Appointed 23 Oct 1996
Resigned 31 May 2012

SHURROCK, Michael

Resigned
Flat 5 Links Lodge, St Annes On SeaFY8
Born November 1923
Director
Appointed N/A
Resigned 31 Oct 1996

STOCKDALE, Brian

Resigned
8 Links Lodge, Lytham St. AnnesFY8 3LF
Born May 1935
Director
Appointed 10 Jul 2003
Resigned 29 Nov 2006

STUART, Gordon

Resigned
Flat 7, St Annes On Sea
Born September 1935
Director
Appointed 12 Jun 1995
Resigned 23 Oct 1996

WEST, Robert Anthony

Resigned
Flat 2 Links Lodge, St AnnesFY8 3LF
Born July 1931
Director
Appointed 10 Jul 2003
Resigned 31 Dec 2007
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
18 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Incorporation Company
25 October 1979
NEWINCIncorporation