LANGUAGE TO LEARN LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

01/10/231 October 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

05/07/235 July 2023 Registered office address changed from Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to 7 Tennyson Avenue Gedling Nottingham NG4 3HJ on 2023-07-05

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/03/2229 March 2022 Registered office address changed from C/O Cmd Accountancy Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL on 2022-03-29

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

17/05/1817 May 2018 CURREXT FROM 30/04/2018 TO 31/07/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

13/01/1813 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED TENNYSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

26/11/1626 November 2016 DIRECTOR APPOINTED MISS ELIZABETH ANN WOOD

View Document

26/11/1626 November 2016 26/11/16 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 COMPANY NAME CHANGED STANHOME ASSOCIATES LTD CERTIFICATE ISSUED ON 21/01/16

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS MHAIRI THERESA DAVIS

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEVERS

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information