THE LANGUAGE HALL LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

22/04/2122 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

24/02/2024 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO POUILLARD / 10/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO POUILLARD / 10/10/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR BRUNO POUILLARD

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1225 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED NICOLAS MOREAU

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR VALERY KNOLL

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERY KNOLL / 01/09/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR VALERY KNOLL

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN COURCENET

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ADOPTARTICLES30/12/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 11/10/99

View Document

23/11/9923 November 1999 £ NC 1000/10000 11/10/

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 S386 DISP APP AUDS 19/10/99

View Document

21/10/9921 October 1999 S366A DISP HOLDING AGM 19/10/99

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

20/10/9920 October 1999 ALTER MEM AND ARTS 18/10/99

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 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