LANGUAGE LINK (UK) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Robert Valentino Manik on 2025-03-19

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MANIK / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY MANIK / 16/03/2020

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 TRANSFER OF SHARES/NO PRE-EMPTION RIGHTS/ SECTION 172(1) OF COMPANIES ACT 2006/COMPANY BUSINESS 29/03/2018

View Document

17/04/1917 April 2019 SHARE TRANFERS/NO PRE-EMPTION RIGHTS/SECTION 172(1) OF COMPANIES ACT 2006/ COMPANY BUSINESS 30/04/2018

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN MARGARET FAIRFAX / 29/03/2018

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY MANIK / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MANIK / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MANIK / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY MANIK / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 12/04/2019

View Document

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

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 5, CHURCHILL COURT WESTERHAM KENT TN16 1BT ENGLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN FAIRFAX

View Document

01/05/181 May 2018 CESSATION OF HELEN MARGARET FAIRFAX AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY MANIK

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN MARGARET FAIRFAX / 29/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 13/03/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS KIRSTY MANIK

View Document

18/09/1718 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MANIK

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MANIK

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MS HELEN MARGARET FAIRFAX / 31/03/2017

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MRS KIRSTY MANIK

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET FAIRFAX / 01/08/2017

View Document

08/05/178 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 SUB-DIVISION
16/03/15

View Document

13/04/1513 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1513 April 2015 SUB-DIVISION
16/03/15

View Document

13/04/1513 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM WESTMINSTER BUILDINGS THEATRE SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 6LG

View Document

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VALENTINO MANIK / 06/02/2014

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ROBERT VALENTINO MANIK

View Document

10/06/1310 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 SAIL ADDRESS CREATED

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT VALANTINO MANIK / 12/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARGARET FAIRFAX / 01/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MANIK / 29/06/2008

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 49 WHITEHALL LONDON SW1A 2BX

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 211 PICCADILLY LONDON W1V 9LD

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: THE OLD BANK HOUSE 2 GODSTONE ROAD CATERHAM SURREY CR3 6RA

View Document

09/09/989 September 1998 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/05/988 May 1998

View Document

08/05/988 May 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

29/06/9429 June 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994

View Document

01/11/931 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/931 November 1993

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 ALTER MEM AND ARTS 12/05/92

View Document

20/05/9320 May 1993 Resolutions

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 2 GODSTONE ROAD CATERHAM SURREY CR3 6RA

View Document

23/04/9323 April 1993

View Document

25/03/9325 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9312 March 1993 Incorporation

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