UK LANGUAGE COURSES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Appointment of Mr Jamie Jeffery Brailsford as a director on 2024-01-18

View Document

18/01/2418 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Ms Celine Claire Marguerite Aloe on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Ms Celine Claire Marguerite Aloe as a person with significant control on 2023-02-27

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Jago Alexander Brown as a director on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN PEARSON

View Document

12/05/2012 May 2020 SECRETARY APPOINTED MS CELINE CLAIRE MARGUERITE ALOE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/12/1917 December 2019 CESSATION OF WILLIAM PERIS GRIFFITH AS A PSC

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROE VENTURES LIMITED

View Document

21/03/1921 March 2019 CHANGE PERSON AS DIRECTOR

View Document

21/03/1921 March 2019 CHANGE PERSON AS SECRETARY

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITH

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM GRIFFITH

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR TREGARRAN LEE PERCIVAL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR NATHAN GEORGE PEARSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1121 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED MJA LANGUAGE LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR WILLIAM PERIS GRIFFITH

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS LAURA JANE DAVIES

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR WILLIAM PERIS GRIFFITH

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHEL ALOE

View Document

03/02/113 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, UNIT 1D ROSSETT BUSINESS VILLAGE, ROSSETT, WREXHAM, LL12 0AY

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, 95 PARK GROVE, HENLEAZE, BRISTOL, BS9 4NY, UNITED KINGDOM

View Document

04/01/114 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELINE CLAIRE MARGUERITE ALOE / 13/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, 12 MOUNT PLEASANT, OXTON, WIRRAL, L43 5SY

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 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