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 - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-10-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

17/05/2417 May 2024 Appointment of Mrs Maria Isabel Morgan as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Bh21 Ltd as a secretary on 2024-05-17

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

02/08/232 August 2023 Director's details changed for Mr Jonathan Leon Clive Morgan on 2023-07-26

View Document

02/08/232 August 2023 Change of details for Mrs Maria Isabel Morgan as a person with significant control on 2023-07-27

View Document

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

View Document

02/08/232 August 2023 Secretary's details changed for Bh21 Ltd on 2023-07-28

View Document

02/08/232 August 2023 Director's details changed for Mrs Maria Isabel Morgan on 2023-07-27

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2021-02-28 to 2020-10-31

View Document

11/12/2011 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

21/10/1921 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075409810003

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075409810002

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ISABEL MORGAN / 23/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEON CLIVE MORGAN / 29/03/2017

View Document

24/05/1724 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BH21 LTD / 23/05/2017

View Document

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

View Document

08/03/178 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 23/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR JONATHAN LEON CLIVE MORGAN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075409810001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 12/10/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ISABEL MORGAN / 12/10/2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIA MORGAN

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 54 NORMANHURST AVENUE BOURNEMOUTH BH89NP ENGLAND

View Document

29/09/1129 September 2011 CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED LTC TRADING AS ES3000 LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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