LANGUAGE LINE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document (might not be available)

23/07/2523 July 2025 NewAppointment of Juan Carlos Hincapie Gomez as a director on 2025-06-11

View Document (might not be available)

23/07/2523 July 2025 NewTermination of appointment of Scott Wayne Klein as a director on 2025-06-11

View Document (might not be available)

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document (might not be available)

21/05/2421 May 2024 Director's details changed for Director Daniel Ernest Henri Julien on 2024-04-29

View Document (might not be available)

21/05/2421 May 2024 Director's details changed for Director Bonaventura Andrew Cavaliere on 2024-04-29

View Document (might not be available)

17/05/2417 May 2024 Director's details changed for Ms Vanessa Eke on 2024-04-29

View Document (might not be available)

17/05/2417 May 2024 Director's details changed for Mr. Olivier Claude Jean Rigaudy on 2024-04-29

View Document (might not be available)

17/05/2417 May 2024 Director's details changed for Teri Elaine O’Brien Ratto on 2024-04-29

View Document (might not be available)

14/08/2314 August 2023 Appointment of Teri Elaine O’Brien Ratto as a director on 2023-06-30

View Document

11/08/2311 August 2023 Termination of appointment of Leigh Patrice Ryan as a director on 2023-06-30

View Document

01/08/231 August 2023 Satisfaction of charge 7 in full

View Document (might not be available)

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document (might not be available)

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

22/12/2222 December 2022 Registered office address changed from 25th Floor 40 Bank Street Canary Wharf London E14 5NR to 5th Floor Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 2022-12-22

View Document

12/05/2212 May 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

22/12/2122 December 2021 Notification of Language Line Services Uk Limited as a person with significant control on 2021-12-22

View Document (might not be available)

22/12/2122 December 2021 Cessation of Language Line Services Uk Limited as a person with significant control on 2021-12-22

View Document (might not be available)

22/12/2122 December 2021 Cessation of Language Line Services Uk Ii Limited as a person with significant control on 2021-12-22

View Document (might not be available)

22/12/2122 December 2021 Notification of Teleperformance Holdings Limited as a person with significant control on 2021-12-22

View Document (might not be available)

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

12/08/1912 August 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/07/1929 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2019

View Document (might not be available)

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGUAGE LINE SERVICES UK LIMITED

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document (might not be available)

02/11/172 November 2017 DIRECTOR APPOINTED MR CHARLES JOSEPH KLOTZ

View Document (might not be available)

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAULO SALLES VASQUES

View Document (might not be available)

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ZOE HERRON

View Document (might not be available)

25/09/1725 September 2017 SECRETARY APPOINTED MR CARLOS HUMBERTO CARDENAS STERLING

View Document (might not be available)

04/08/174 August 2017 DIRECTOR APPOINTED MR BONAVENTURA ANDREW CAVALIERE

View Document (might not be available)

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document (might not be available)

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT

View Document (might not be available)

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document (might not be available)

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document (might not be available)

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document (might not be available)

19/04/1719 April 2017 SECRETARY APPOINTED MISS ZOE MICHELLE HERRON

View Document (might not be available)

17/11/1617 November 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

28/10/1628 October 2016 DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN

View Document (might not be available)

28/10/1628 October 2016 DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES

View Document (might not be available)

28/10/1628 October 2016 DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN

View Document (might not be available)

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP

View Document (might not be available)

26/10/1626 October 2016 DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY

View Document (might not be available)

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO

View Document (might not be available)

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

04/10/164 October 2016 ADOPT ARTICLES 16/09/2016

View Document (might not be available)

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document (might not be available)

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

15/07/1515 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document (might not be available)

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document (might not be available)

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document (might not be available)

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHMIDT / 04/03/2013

View Document (might not be available)

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE

View Document (might not be available)

12/09/1212 September 2012 DIRECTOR APPOINTED SCOTT WAYNE KLEIN

View Document (might not be available)

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document (might not be available)

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO

View Document (might not be available)

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document (might not be available)

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

21/07/1021 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document (might not be available)

09/06/109 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document (might not be available)

02/06/102 June 2010 DIRECTOR APPOINTED MICHAEL SCHMIDT

View Document (might not be available)

08/02/108 February 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

24/07/0924 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

17/09/0817 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ATUL AMBHETIWALA

View Document (might not be available)

21/04/0821 April 2008 SECRETARY APPOINTED PAUL JOHN STANTON TEESDALE

View Document (might not be available)

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY GRACE

View Document (might not be available)

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

04/10/074 October 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document (might not be available)

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SWALLOW HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN

View Document (might not be available)

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/04/0714 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

08/01/078 January 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document (might not be available)

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/061 February 2006 DEBENTURES 19/01/06

View Document (might not be available)

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

01/02/061 February 2006 DIRECTOR RESIGNED

View Document (might not be available)

01/02/061 February 2006 DIRECTOR RESIGNED

View Document (might not be available)

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document (might not be available)

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

01/02/061 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document (might not be available)

01/02/061 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document (might not be available)

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

22/09/0522 September 2005 RETURN MADE UP TO 07/07/05; CHANGE OF MEMBERS

View Document (might not be available)

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document (might not be available)

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document (might not be available)

07/03/057 March 2005 DRAFT SHARE AGREEMENT 08/10/04

View Document (might not be available)

25/01/0525 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

20/01/0520 January 2005 £ IC 167933/108427 21/12/04 £ SR 47394@1=47394 £ SR [email protected]=12112

View Document (might not be available)

18/01/0518 January 2005 £ IC 189132/167933 30/10/04 £ SR 16816@1=16816 £ SR [email protected]=4383

View Document (might not be available)

06/01/056 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document (might not be available)

06/01/056 January 2005 £ NC 192400/192640 21/12/04

View Document (might not be available)

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/12/0417 December 2004 ARTICLE 6 DOES NOT APPL 06/06/04

View Document (might not be available)

08/12/048 December 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

08/12/048 December 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document (might not be available)

08/12/048 December 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document (might not be available)

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/09/0413 September 2004 SECRETARY RESIGNED

View Document (might not be available)

08/09/048 September 2004 £ SR 5474@1 01/06/04 £ SR [email protected]

View Document (might not be available)

08/09/048 September 2004 £ SR 8189@1 21/06/04 £ SR [email protected]

View Document (might not be available)

08/09/048 September 2004 £ SR 21514@1 31/03/04 £ SR [email protected]

View Document (might not be available)

08/09/048 September 2004 £ SR 11646@1 16/04/04 £ SR [email protected]

View Document (might not be available)

05/08/045 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/05/048 May 2004 £ IC 188898/164714 31/03/04 £ SR [email protected]=2670 £ SR 21514@1=21514

View Document (might not be available)

08/05/048 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document (might not be available)

07/10/037 October 2003 SHARES AGREEMENT OTC

View Document (might not be available)

12/09/0312 September 2003 £ NC 1000/192400 19/08/03

View Document (might not be available)

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/0312 September 2003 S-DIV RECON 19/08/03

View Document (might not be available)

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LO0NDON WC1V 6XX

View Document (might not be available)

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document (might not be available)

12/09/0312 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

12/09/0312 September 2003 NC INC ALREADY ADJUSTED 19/08/03

View Document (might not be available)

12/09/0312 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

12/09/0312 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

12/09/0312 September 2003 RE DESIGNATE 19/08/03

View Document (might not be available)

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document (might not be available)

12/09/0312 September 2003 SECRETARY RESIGNED

View Document (might not be available)

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document (might not be available)

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/09/031 September 2003 COMPANY NAME CHANGED NEWINCCO 272 LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document (might not be available)

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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