LACROSSE LANGUAGE CONSULTANCY LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Julia Dent as a secretary on 2023-02-14

View Document

27/02/2327 February 2023 Appointment of Mr David Hyam Immanuel as a secretary on 2023-02-14

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CESSATION OF LAWRENCE WOJCIECH FAHRENHOLZ AS A PSC

View Document

09/07/199 July 2019 CESSATION OF TOMASZ ANDRZEJ FAHRENHOLZ AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HYAM IMANNUEL

View Document

06/02/196 February 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR DAN STUART PEACHEY

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR DAVID HYAM IMMANUEL

View Document

25/01/1925 January 2019 SECRETARY APPOINTED MRS JULIA DENT

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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