LINGVAJET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/03/2523 March 2025 Register(s) moved to registered inspection location 2 Aldridge Park Winkfield Row Bracknell RG42 7NU

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/03/2523 March 2025 Register inspection address has been changed from 85 Great Portland Street First Floor London W1W 7LT England to 2 Aldridge Park Winkfield Row Bracknell RG42 7NU

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Registered office address changed from 2 2 Aldridge Park Winkfield Row Bracknell RG42 7NU England to 2 Aldridge Park Winkfield Row Bracknell RG42 7NU on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mrs Natalie Burley on 2023-12-05

View Document

04/12/234 December 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2 2 Aldridge Park Winkfield Row Bracknell RG42 7NU on 2023-12-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Notification of Natalie Burley as a person with significant control on 2022-04-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Director's details changed for Mrs Natalia Pozharskaya on 2022-04-10

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1511 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 SAIL ADDRESS CHANGED FROM: CROWN BUSINESS CENTRE UNION STREET KINGSTON UPON THAMES KT1 1RP ENGLAND

View Document

15/06/1415 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1415 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072705900001

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM CROWN BUSINESS CENTRE UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP ENGLAND

View Document

15/07/1315 July 2013 ADOPT ARTICLES 30/06/2013

View Document

15/07/1315 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 200.00

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 102

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BUILDING 3 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM: C/O REGUS, BUILDING 3, CHISWICK PARK,566 CHISWICK HIGH RD REGUS CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY VIKTORIYA SMYRNOVA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM BUILDING 3 566 CHISWICK HIGH ROAD LONDON UK W4 5YA UNITED KINGDOM

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA POZHARSKAYA / 07/06/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O NATALIA POZHARSKAYA 5 VICARAGE HOUSE CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NE UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 5 VICARAGE HOUSE CAMBRIDGE ROAD KINGSTON UPON THAMES KT1 3NF

View Document

03/11/113 November 2011 SECRETARY APPOINTED MS VIKTORIYA SMYRNOVA

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSSITZA SIMEONOVA

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSSITZA SIMEONOVA / 14/06/2011

View Document

14/06/1114 June 2011 SAIL ADDRESS CREATED

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 5 VICARAGE HOUSE CAMBRIDGE ROAD CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NE UNITED KINGDOM

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA POZHARSKAYA / 25/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA POZHARSKAYA / 21/11/2010

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MS ROSSITZA SIMEONOVA

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MARIA TSVETKOVA

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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