LINES LANGUAGES 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 NewRegistered office address changed from C/O Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS England to 2 Oakfield Road Clifton Bristol BS8 2AL on 2025-06-25

View Document

12/06/2512 June 2025 NewAmended micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/11/236 November 2023 Cessation of Dirk Van Nieuwenborgh as a person with significant control on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Dirk Van Nieuwenborgh as a director on 2023-10-30

View Document

30/10/2330 October 2023 Notification of Arno Jean Van Nieuwenborgh as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Mr Arno Jean Van Nieuwenborgh as a director on 2023-10-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, SECRETARY DIRK VAN NIEUWENBORGH

View Document

01/02/201 February 2020 SECRETARY APPOINTED MR INIGO ALVAREZ VALDEZ

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR INIGO ALVAREZ VALDES

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR DIRK VAN NIEUWENBORGH

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/12/1818 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY INIGO ALVAREZ VALDES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIRK VAN NIEUWENBURGH

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR INIGO ALVAREZ VALDES

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR DIRK VAN NIEUWENBORGH

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O R SUTTON ASSOCIATES THE OLD STABLES THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP ENGLAND

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM WEST END FARM CHEDZOY LANE BRIDGWATER SOMERSET TA7 8QS

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN NIEUWENBURGH / 25/09/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: OLD RECTORY FARM RECTORY WAY LYMPSHAM WESTON SUPER MARE AVON BS24 0EW

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 CHANGE OF REGISTERED OFFICE

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 159 NEW BOND STREET LONDON W1Y 9PA

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 13 LOWER GROSVENOR PLACE LONDON SW1W 0EX

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 £ NC 100/100000 26/09/95

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 ADOPT MEM AND ARTS 26/09/95

View Document

28/09/9528 September 1995 NC INC ALREADY ADJUSTED 26/09/95

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 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