LANGUAGE LINE TI LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 5th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England to 25 Farringdon Street London EC4A 4AB on 2025-06-25

View Document

25/06/2525 June 2025 NewAppointment of a voluntary liquidator

View Document

25/06/2525 June 2025 NewResolutions

View Document

25/06/2525 June 2025 NewDeclaration of solvency

View Document

27/05/2527 May 2025 Termination of appointment of Charles Joseph Klotz as a director on 2025-05-20

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

05/04/245 April 2024 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

05/04/245 April 2024 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/12/2230 December 2022 Certificate of change of name

View Document

29/12/2229 December 2022 Appointment of Charles Joseph Klotz as a director on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Capita Group Secretary Limited as a secretary on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Capita Corporate Director Limited as a director on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Robert Fairclough as a director on 2022-12-29

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

29/12/2229 December 2022 Cessation of Capita Holdings Limited as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Notification of Language Line Limited as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of Carlos Humberto Cardenas Sterling as a secretary on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of Ms Vanessa Eke as a director on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of Bonaventura Andrew Cavaliere as a director on 2022-12-29

View Document

29/12/2229 December 2022 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 5th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 2022-12-29

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022 Statement of capital on 2022-04-07

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA TODD

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR ROBERT FAIRCLOUGH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO TEJADA DELGADO / 01/11/2018

View Document

22/10/1822 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

22/10/1822 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ANTONIO TEJADA DELGADO

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCLOSKEY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER CLARKSON

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN GORDON

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED APPLIED LANGUAGE SOLUTIONS LTD CERTIFICATE ISSUED ON 24/12/12

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR SPENCER BRIAN EDWIN CLARKSON

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHEELDON

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 22/12/11 STATEMENT OF CAPITAL GBP 100.00

View Document

12/03/1212 March 2012 ADOPT ARTICLES 16/02/2012

View Document

12/03/1212 March 2012 CONSOLIDATION 16/02/12

View Document

12/03/1212 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/125 March 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MARTIN MCCLOSKEY

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1212 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 99.18

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ANDREW GEORGE PARKER

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

11/01/1211 January 2012 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

11/01/1211 January 2012 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIXON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM LANCASHIRE OL3 5FZ ENGLAND

View Document

13/05/1113 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DIXON / 07/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LLOYD WHEELDON / 07/05/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR SIMON RICHARD RATCLIFFE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STANGROOM

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

16/12/0916 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 92.25

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ARTICLES OF ASSOCIATION

View Document

04/07/094 July 2009 DIRECTOR APPOINTED ANTHONY JOHN DIXON

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY JACKSON

View Document

17/10/0817 October 2008 ADOPT ARTICLES 04/09/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT 17F YORKSHIRE TECHNOLOGY AND OFFICE PARK ARMITAGE BRIDGE, HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

29/07/0829 July 2008 SHARES SUBDIVIDED 07/07/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANGROOM / 01/05/2008

View Document

11/04/0811 April 2008 GBP IC 100/92 02/04/08 GBP SR 8@1=8

View Document

08/04/088 April 2008 AGREEMENT TO RESOLUTION 02/04/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY COLM PHELAN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED FINANCE DIRECTOR TIMOTHY DAVID JACKSON

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: UNIT 17F YORKSHIRE TECHNOLOGY & OFFICE PARK ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: THE YARN STORE, DOGLEY MILLS PENISTONE ROAD FENAY BRIDGE, HUDDERSFIELD WEST YORKSHIRE HD8 0NZ

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 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