LINGUAPHONE GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Alwaleed Abdulzaq S Aldryaan on 2025-07-22

View Document

17/06/2517 June 2025 Accounts for a small company made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Registered office address changed from 3rd Floor, Ci Tower St George's Square New Malden Surrey KT3 4HG England to Sutton Point 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS on 2024-07-03

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

17/09/2317 September 2023 Director's details changed for Mr Peter Nigel Beveridge Munro on 2023-09-17

View Document

17/09/2317 September 2023 Secretary's details changed for Mr Peter Nigel Beveridge Munro on 2023-09-17

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-12-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM LIONGATE ENTERPRISE PARK 80 MORDEN ROAD MITCHAM SURREY CR4 4PH

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED LG & DE LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR EARLE PRATT

View Document

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL BEVERIDGE MUNRO / 24/03/2013

View Document

24/03/1324 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER NIGEL BEVERIDGE MUNRO / 24/03/2013

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR EARLE WILSON PRATT

View Document

05/03/125 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/112 June 2011 SUB-DIVISION 19/05/11

View Document

02/06/112 June 2011 SUB DIV AND REDESIGNATION 19/05/2011

View Document

02/06/112 June 2011 SANCTION PASSING OF RESOLUTIONS AND CONSENT TO ANY MODIFICATION OF RIGHTS AND PRIVILEGES SHRS BINDING ON ALL HOLDERS OF A ORD SHRS 19/05/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SAWKINS

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DEREK STEPHEN PRICE

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SAWKINS / 03/05/2011

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMMONDS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON POWER

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SAWKINS / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALWALEED ABDULZAQ S ALDRYAAN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL BEVERIDGE MUNRO / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYANT SYMMONDS / 26/02/2010

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON POWER / 01/02/2009

View Document

23/12/0823 December 2008 AUTHORIZE DIRECTOR'S CONFLICT OF INTEREST 25/11/2008

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ALWALEED ABDULZAQ S ALDRYAAN

View Document

04/06/084 June 2008 SHARE AGREEMENT OTC

View Document

23/05/0823 May 2008 ADOPT ARTICLES 16/05/2008

View Document

23/05/0823 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0816 May 2008 GBP NC 400000/650500 04/04/2008

View Document

16/05/0816 May 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

16/05/0816 May 2008 ADOPT ARTICLES 04/04/2008

View Document

16/05/0816 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0816 May 2008 SHARE AGREEMENT OTC

View Document

16/05/0816 May 2008 SHARE AGREEMENT OTC

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ANDREW SYMMONDS

View Document

08/04/088 April 2008 PREVEXT FROM 30/06/2007 TO 30/12/2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06

View Document

28/02/0628 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0628 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 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