LANGUAGES PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/03/2322 March 2023 Change of details for Mr Marcello Sarno as a person with significant control on 2020-10-31

View Document

21/03/2321 March 2023 Cessation of Scih Ltd as a person with significant control on 2020-10-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2019-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from C/O Edwards Language School 36 B the Mall London W5 3TJ England to C/O the Brighton Language Centre Suite 47 2 South Ealing Road Ealing London W5 4BY on 2022-04-22

View Document

22/04/2222 April 2022 Secretary's details changed for Alberto Sarno on 2022-04-22

View Document

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

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 135 KINGS ROAD BRIGHTON EAST SUSSEX BN1 2HX

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / ALBERTO SARNO / 15/07/2020

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARCELLO SARNO / 04/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO SARNO / 04/11/2016

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ALBERTO SARNO / 03/09/2014

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 9 STATION PARADE, UXBRIDGE ROAD, EALING COMMON, LONDON, W5 3LD

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 EXEMPTION FROM APPOINTING AUDITORS 26/06/95

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/918 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 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