LANGUAGE LINK LONDON ENGLISH LTD

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 20 Wenlock Road Wenlock Road London N1 7GU England to 55 55 Princes Gate Exhibition Road London SW7 2PN on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from 55 55 Princes Gate Exhibition Road London SW7 2PN United Kingdom to 55 Princes Gate Exhibition Road London SW7 2PN on 2025-04-09

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Alphonsus Kelly on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Aiphonsus Kelly as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Alphonsus Kelly as a director on 2024-10-25

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Registered office address changed from 181 Earls Court Road London SW5 9rd England to 21 Harrington Road London SW7 3EU on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-10-19 with updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2021-11-30

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Confirmation statement made on 2022-10-19 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Termination of appointment of Margaret Mary Curran as a secretary on 2021-12-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY CURRAN / 01/10/2015

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/12/143 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/01/1410 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 21 HARRINGTON ROAD LONDON SW7 3EU

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/12/119 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RICHARD GODFREY MARTIN TYRONE KELLY

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIPHONSUS KELLY / 01/10/2009

View Document

23/11/1023 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED CAMPUS COACH CHINA LTD CERTIFICATE ISSUED ON 14/11/03

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 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