LANGUAGES IN LONDON LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 ADOPT ARTICLES 21/03/2014

View Document

01/04/141 April 2014 ARTICLES OF ASSOCIATION

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
C/O KINGS MILLS PARTNERSHIP
75 PARK LANE
CROYDON
SURREY
CR9 1XS

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055904480002

View Document

25/03/1425 March 2014 SECOND FILING WITH MUD 12/10/12 FOR FORM AR01

View Document

25/03/1425 March 2014 SECOND FILING WITH MUD 12/10/11 FOR FORM AR01

View Document

25/03/1425 March 2014 SECOND FILING WITH MUD 12/10/10 FOR FORM AR01

View Document

25/03/1425 March 2014 SECOND FILING WITH MUD 12/10/13 FOR FORM AR01

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 21/02/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ST. GEORGE DARELL / 21/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 21/02/2014

View Document

24/02/1424 February 2014 CHANGE PERSON AS DIRECTOR

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 13/05/2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 13/05/2013

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MR ROBERT ST. GEORGE DARELL

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DAVID CHARLES BROWN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ROBERT ST GEORGE DARELL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL UPTON

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINS

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WILKINS

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL UPTON / 12/10/2010

View Document

15/11/1015 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL UPTON / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NC INC ALREADY ADJUSTED
01/10/07

View Document

21/02/0821 February 2008 ￯﾿ᄑ NC 1000/1320
01/10/0

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

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