LAL LANGUAGE CENTRES UK LTD

Company Documents

DateDescription
17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Declaration of solvency

View Document

12/09/2212 September 2022 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-09-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

08/04/228 April 2022 Previous accounting period shortened from 2021-10-30 to 2021-08-31

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR FLORIAN DUKIC

View Document

07/05/147 May 2014 CORPORATE SECRETARY APPOINTED CONSULTANCY EXPRESS (UK) LIMITED

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY FLORIAN DUKIC

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BORIS RAOUL

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JEAN MARC BELLIA

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

16/07/1316 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

19/06/1219 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/118 August 2011 DIRECTOR APPOINTED BORIS RAOUL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN JONES

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOLAN

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED L A L LANGUAGE CENTRE, TORBAY LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

09/06/109 June 2010 CHANGE OF NAME 20/04/2010

View Document

07/06/107 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORIAN DUKIC / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN DUKIC / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WARREN JONES / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOCELYN PERKINS / 13/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOSEPH NOLAN / 13/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM FRANCIS CLARK 58 THE TERRACE TORQUAY TQ1 1DE

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/06/095 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/10/97

View Document

08/06/978 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

28/08/9628 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

10/06/9610 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: G OFFICE CHANGED 11/01/96 22 THE ROPE WALK NOTTINGHAM NG1 5DT

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/08/9424 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 NC INC ALREADY ADJUSTED 20/02/93

View Document

07/09/937 September 1993 � NC 200000/1200000 20/02/93

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 14/07/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 16/04/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

23/04/8523 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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