INTERNATIONAL SCHOOL OF LINGUISTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/05/241 May 2024 Change of details for Mr John Robert Manning as a person with significant control on 2022-09-01

View Document

01/05/241 May 2024 Cessation of Laurence Jeremy Gould as a person with significant control on 2022-09-01

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Director's details changed for Mrs Pam Kaur on 2022-12-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/10/217 October 2021 Registered office address changed from Room 8, Building 9 Pavilion Business Park Leeds LS12 6AJ England to PO Box 227 C/O International School of Linguists PO Box 227 Leeds LS8 9GS on 2021-10-07

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT MANNING / 22/01/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MANNING

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNIT 4 ROYDS CLOSE LEEDS LS12 6LL ENGLAND

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MANNING / 22/01/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MANNING / 22/01/2018

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GOULD

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM LINK UP HOUSE RING ROAD LOWER WORTLEY, LEEDS LS12 6AB

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ROBERT MANNING

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR ROBERT MANNING

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY DALYA GREEN

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DALYA GREEN

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 01/06/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 DIRECTOR APPOINTED MRS DALYA GREEN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DALYA GREEN

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LAURENCE GOULD

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MR MATTHEW TOYNTON

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 05/11/2014

View Document

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 05/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company