LANGUAGE ADVANTAGE LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/12/2415 December 2024 Termination of appointment of David Richard Carroll as a secretary on 2024-12-15

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CARROLL / 07/07/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 3RD FLOOR, QUEENSBERRY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF UNITED KINGDOM

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 95 DITCHLING ROAD BRIGHTON BN1 4ST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 SAIL ADDRESS CHANGED FROM: 29 BATES ROAD BRIGHTON BN1 6PF UNITED KINGDOM

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CARROLL / 02/04/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CARROLL / 02/04/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CARROLL / 04/08/2010

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM STUDIO 90 22 NOTTING HILL GATE LONDON W11 3JE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

21/06/0421 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: C/O HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 12 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4HP

View Document

07/08/017 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 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