THE LANGUAGE TRAINING CO DORSET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-10-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
17/05/2417 May 2024 | Appointment of Mrs Maria Isabel Morgan as a secretary on 2024-05-17 |
17/05/2417 May 2024 | Termination of appointment of Bh21 Ltd as a secretary on 2024-05-17 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-10-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
02/08/232 August 2023 | Director's details changed for Mr Jonathan Leon Clive Morgan on 2023-07-26 |
02/08/232 August 2023 | Change of details for Mrs Maria Isabel Morgan as a person with significant control on 2023-07-27 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
02/08/232 August 2023 | Secretary's details changed for Bh21 Ltd on 2023-07-28 |
02/08/232 August 2023 | Director's details changed for Mrs Maria Isabel Morgan on 2023-07-27 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2021-10-30 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with updates |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
31/07/2131 July 2021 | Previous accounting period shortened from 2021-02-28 to 2020-10-31 |
11/12/2011 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
21/10/1921 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
19/10/1819 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
24/10/1724 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075409810003 |
24/08/1724 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075409810002 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ISABEL MORGAN / 23/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEON CLIVE MORGAN / 29/03/2017 |
24/05/1724 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BH21 LTD / 23/05/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
08/03/178 March 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 23/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR APPOINTED MR JONATHAN LEON CLIVE MORGAN |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075409810001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM |
08/11/118 November 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011 |
08/11/118 November 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ISABEL MORGAN / 12/10/2011 |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, SECRETARY MARIA MORGAN |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 54 NORMANHURST AVENUE BOURNEMOUTH BH89NP ENGLAND |
29/09/1129 September 2011 | CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED |
22/07/1122 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/07/1122 July 2011 | COMPANY NAME CHANGED LTC TRADING AS ES3000 LIMITED CERTIFICATE ISSUED ON 22/07/11 |
24/02/1124 February 2011 | 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