THE LANGUAGE CENTRE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Termination of appointment of Colin James Stainton as a director on 2023-09-30 |
30/09/2330 September 2023 | Termination of appointment of Colin James Stainton as a secretary on 2023-09-30 |
30/09/2330 September 2023 | Termination of appointment of David Alan Faulkner as a director on 2023-09-30 |
21/09/2321 September 2023 | Confirmation statement made on 2023-07-25 with no updates |
21/07/2321 July 2023 | Registered office address changed from C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG to 9 Deckham Terrace Deckham Terrace Gateshead Tyen and Wear NE8 3UY on 2023-07-21 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-07-31 |
14/09/2214 September 2022 | Amended total exemption full accounts made up to 2019-07-31 |
13/09/2213 September 2022 | Amended total exemption full accounts made up to 2020-07-31 |
07/08/217 August 2021 | Confirmation statement made on 2021-07-27 with no updates |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
15/04/1915 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FAIZA ARIECH / 06/04/2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/07/1522 July 2015 | 17/07/15 NO MEMBER LIST |
21/07/1521 July 2015 | DIRECTOR APPOINTED MR DAVID ALAN FAULKNER |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 9 DECKHAM TERRACE GATESHEAD TYNE AND WEAR NE8 3UY |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RITA PEACOCK |
16/02/1516 February 2015 | 31/07/14 TOTAL EXEMPTION FULL |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR COLIN JAMES STAINTON |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RITA MAY PEACOCK / 24/06/2014 |
18/08/1418 August 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
18/08/1418 August 2014 | SAIL ADDRESS CREATED |
18/08/1418 August 2014 | 17/07/14 NO MEMBER LIST |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, SECRETARY COLIN STAINTON |
22/07/1422 July 2014 | SECRETARY APPOINTED COLIN JAMES STAINTON |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, SECRETARY FAIZA ARIECH |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON |
10/02/1410 February 2014 | SECRETARY APPOINTED COLIN JAMES STAINTON |
17/07/1317 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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