L2 LANGUAGE AND CULTURAL SERVICES LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/02/1521 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE BRUNKER / 31/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TONG YAN / 30/04/2010

View Document

07/02/107 February 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MS CAI YUN WANG

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY HELEN BRUNKER

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR CAI WANG

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY APPOINTED HELEN JANE BRUNKER

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY JIN YAN

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 2 APPLETON SQUARE MITCHAM SURREY CR4 3SF

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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