LANGUAGE AND THE LAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Micro company accounts made up to 2023-07-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

06/02/246 February 2024 Registered office address changed from Suite 5.18 17 Hanover Square London W1S 1BN United Kingdom to 14 Old Square 14 Old Square Lincoln’S Inn London London WC2A 3UE on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Appointment of Mr Nagi Idris as a director on 2023-07-28

View Document

31/07/2331 July 2023 Registered office address changed from 17 Haover Sqaure, Suite 5.18 Hanover Square London W1S 1BN England to Suite 518 17 Hanover Square London W1S 1BN on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Suite 518 17 Hanover Square London W1S 1BN United Kingdom to Suite 5.18 17 Hanover Square London W1S 1BN on 2023-07-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Cessation of Nagi Idris as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Notification of Khalid Mahdi as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Appointment of Mr Khalid Mahdi as a director on 2023-02-01

View Document

14/02/2314 February 2023 Registered office address changed from 14 Old Square Old Square London WC2A 3UE England to 17 Haover Sqaure, Suite 5.18 Hanover Square London W1S 1BN on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Nagi Idris as a director on 2023-02-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

04/04/224 April 2022 Cessation of Khalid Mahdi as a person with significant control on 2022-04-02

View Document

04/04/224 April 2022 Appointment of Mr Nagi Idris as a director on 2022-03-30

View Document

04/04/224 April 2022 Termination of appointment of Khalid Mahdi as a director on 2022-04-04

View Document

01/04/221 April 2022 Notification of Nagi Idris as a person with significant control on 2022-03-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/02/221 February 2022 Notification of Khalid Mahdi as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP England to 14 Old Square Old Square London WC2A 3UE on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Khalid Mahdi as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Abdul Basir as a director on 2022-02-01

View Document

31/01/2231 January 2022 Cessation of Abdul Basir as a person with significant control on 2022-01-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NAGI IDRIS

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR ABDUL BASIR

View Document

01/06/201 June 2020 CESSATION OF NAGI KHALID IDRIS AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL BASIR

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED LONDON CENTRE OF LAW AND ENGLISH LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM GROUND FLOOR SOUTH OLD SQUARE LINCOLN'S INN LONDON WC2A 3UE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM GRAY'S INN CHAMBERS 2ND FLOOR 19-21 HIGH HOLBORN LONDON WC1R 5JA ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGI KHALID IDRIS / 02/01/2016

View Document

28/02/1628 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED ISLAMIC FINANCE AND LEGAL EXPERTISE LTD CERTIFICATE ISSUED ON 28/01/15

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGI KHALID IDRIS / 01/01/2014

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 39 MORECAMBE GARDENS MORECAMBE GARDENS STANMORE MIDDLESEX HA7 4SN ENGLAND

View Document

02/10/132 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/06/1316 June 2013 REGISTERED OFFICE CHANGED ON 16/06/2013 FROM 5TH FLOOR 69 KING WILLIAM STREET LONDON EC4N 7HR UNITED KINGDOM

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 105 LADBROKE GROVE LONDON W11 1PG

View Document

28/08/1228 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 39 MORECAMBE GARDENS STANMORE MIDDLESEX HA7 4SN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR NAGI KHALID IDRIS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information