LANGUAGE PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-06-30 |
02/10/242 October 2024 | Registration of charge 081137700001, created on 2024-09-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/01/2023 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS DANIELA ORIGEM / 18/03/2019 |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS DANIELA ORIGEM / 18/03/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEWELL / 18/03/2019 |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR LUKE SEWELL / 18/03/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEWELL / 18/03/2019 |
05/12/185 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/02/187 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL AVON BS1 5HH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
05/12/165 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MARIA COOPER |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
25/06/1525 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEWELL / 27/09/2012 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O JHP UPTON FCA CTA BRIDGE HOUSE 2 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR ENGLAND |
12/07/1212 July 2012 | DIRECTOR APPOINTED MARIA APRIL COOPER |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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