LINGUA GENESIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Confirmation statement made on 2025-11-11 with no updates |
| 14/11/2514 November 2025 New | Registered office address changed from 2 Western Street Barnsley S70 2BP England to 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 2025-11-14 |
| 09/09/259 September 2025 | Total exemption full accounts made up to 2025-04-05 |
| 05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
| 14/08/2414 August 2024 | Registered office address changed from Brearley & Co 69 High Street Dodworth Barnsley S75 3RQ England to 2 Western Street Barnsley S70 2BP on 2024-08-14 |
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 12/11/2312 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 14/11/2214 November 2022 | Registered office address changed from C/O Hart Moss Doyle Ltd 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Brearley & Co 69 High Street Dodworth Barnsley S75 3RQ on 2022-11-14 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/12/2112 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 12/12/1912 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
| 05/11/185 November 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SAMUEL DUNDAS / 12/02/2018 |
| 13/02/1813 February 2018 | APPOINTMENT TERMINATED, SECRETARY HART MOSS DOYLE LTD |
| 13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DUNDAS SAMUEL CARL / 12/02/2018 |
| 13/12/1713 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 29/11/1529 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 24/11/1424 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 15/11/1315 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 04/12/124 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
| 06/12/116 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 30/11/1030 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
| 30/11/1030 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QFL NOMINEE SECRETARY LIMITED / 25/02/2010 |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP |
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SAMUEL DUNDAS / 26/11/2009 |
| 26/11/0926 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QFL NOMINEE SECRETARY LIMITED / 26/11/2009 |
| 26/11/0926 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
| 12/01/0912 January 2009 | CURREXT FROM 30/11/2009 TO 05/04/2010 |
| 11/11/0811 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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