THE LONDON LANGUAGE FACTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/05/2415 May 2024 | Secretary's details changed for Mr Roger John William Jones on 2024-05-13 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
14/05/2414 May 2024 | Registered office address changed from 50 Sheephouse Road Maidenhead Berkshire SL6 8HH to Whitebrook House Islet Park Maidenhead SL6 8LE on 2024-05-14 |
13/05/2413 May 2024 | Director's details changed for Mr Roger Jones on 2024-05-13 |
13/05/2413 May 2024 | Change of details for Mr Roger John William Jones as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Ms Alena Jones on 2024-05-13 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-08-31 |
02/04/242 April 2024 | Appointment of Ms Alena Jones as a director on 2024-04-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
16/05/2216 May 2022 | Change of details for Mr Roger John William Jones as a person with significant control on 2022-05-13 |
16/05/2216 May 2022 | Secretary's details changed for Mr Roger Jones on 2022-05-13 |
16/05/2216 May 2022 | Director's details changed for Mr Roger Jones on 2022-05-13 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/02/214 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
18/02/1918 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/05/156 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/05/123 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/05/119 May 2011 | SECRETARY APPOINTED MR ROGER JONES |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN JONES |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JONES / 09/05/2011 |
09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN WILLIAM JONES / 01/05/2010 |
05/05/105 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
21/04/0521 April 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
21/04/0421 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
26/04/0326 April 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
13/05/0213 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
23/04/0223 April 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
05/06/005 June 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
08/06/998 June 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
11/05/9811 May 1998 | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
29/09/9729 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 |
07/08/977 August 1997 | RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS |
05/08/975 August 1997 | NEW SECRETARY APPOINTED |
28/11/9628 November 1996 | SECRETARY RESIGNED |
30/07/9630 July 1996 | RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS |
01/12/951 December 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
12/07/9512 July 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 |
12/07/9512 July 1995 | EXEMPTION FROM APPOINTING AUDITORS 26/08/94 |
17/05/9517 May 1995 | REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 5TH FLOOR 44 HATTON GARDEN LONDON EC1N 8ER |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/11/9418 November 1994 | RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS |
18/11/9418 November 1994 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
16/09/9316 September 1993 | REGISTERED OFFICE CHANGED ON 16/09/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ |
16/09/9316 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/09/9316 September 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/08/9325 August 1993 | 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