LANGUAGE MATTERS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Director's details changed for Miss Rosanna Sasson on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Deborah Lucy Sasson on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Langdale Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB to Langdale House Back Lane Chalfont St Giles Buckinghamshire HP8 4PB on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Deborah Lucy Sasson as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

12/08/2412 August 2024 Secretary's details changed for Deborah Lucy Sasson on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Michael Alan Humphreys on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Miss Danielle Leigh Sasson on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Miss Danielle Leigh Sasson on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MICHAEL ALAN HUMPHREYS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / DEBBIE LUCY SASSON / 10/08/2018

View Document

10/08/1810 August 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LUCY SASSON / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / DEBBIE SASSON / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SASSON / 10/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SASSON / 21/12/2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE SASSON / 21/12/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MISS ROSANNA SASSON

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MISS DANIELLE LEIGH SASSON

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SECKER

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/08/1129 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JUSTIN ROBERT SECKER / 07/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SASSON / 07/08/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 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