LANGUAGE LINK LONDON LIMITED
Status | LIQUIDATION |
Company No. | 03300705 |
Category | Private Limited Company |
Incorporated | 10 Jan 1997 |
Age | 27 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LANGUAGE LINK LONDON LIMITED is an liquidation private limited company with number 03300705. It was incorporated 27 years, 4 months, 23 days ago, on 10 January 1997. The company address is 21 Highfield Road, Dartfrd, DA1 2JS, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2024
Action Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2023
Action Date: 20 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-20
Documents
Change person director company with change date
Date: 16 Jan 2022
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mrs Margaret Mary Curran
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: 181 Earls Court Road London SW5 9rd England
New address: 21 Highfield Road Dartfrd Kent DA1 2JS
Change date: 2022-01-06
Documents
Liquidation voluntary statement of affairs
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 08 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-08
Officer name: Richard Godfrey Curran Kelly
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Old address: 62 Wilson Street London EC2A 2BU
New address: 181 Earls Court Road London SW5 9rd
Change date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts amended with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Godfrey Curran Kelly
Appointment date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2015
Action Date: 21 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-21
Charge number: 033007050002
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Margaret Mary Kelly
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Mary Curran
Termination date: 2015-03-01
Documents
Appoint person secretary company with name date
Date: 08 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-01
Officer name: Mrs Margaret Mary Curran
Documents
Termination secretary company with name termination date
Date: 08 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alphonsus Dominic Kelly
Termination date: 2015-03-01
Documents
Appoint person secretary company with name date
Date: 20 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-13
Officer name: Mr Alphonsus Dominic Kelly
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Termination secretary company with name termination date
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-13
Officer name: Christine Poklewki
Documents
Termination secretary company with name termination date
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Poklewki
Termination date: 2015-02-13
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Margaret Mary Kelly
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: 21 Harrington Road South Kensington London SW7 3EU
Change date: 2014-04-10
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 31/01/08\gbp si 99998@1=99998\gbp ic 2/100000\
Documents
Legacy
Date: 17 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/01/08
Documents
Resolution
Date: 17 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 26 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 26/01/06 from: victoria chambers 16-18 stratton ground london SW1P 2HP
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/03/03
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/00; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/99
Documents
Accounts with accounts type full
Date: 29 Jul 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 23 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/99; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 04 Nov 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/98
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/98; full list of members
Documents
Legacy
Date: 29 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DIGITAL LEISURE SOLUTIONS LTD.
45 CRAIGERNE ROAD,LONDON,SE3 8SN
Number: | 11835209 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 06584844 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CONVENT GARDENS,LONDON,W5 4UT
Number: | 11181213 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FAITH PROPERTIES NORTH WEST LTD
180 PARK ROAD SOUTH,NEWTON-LE-WILLOWS,WA12 8HX
Number: | 10575029 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAYWARD ASSOCIATES (FORENSIC SCIENCE) LLP
510 BURY NEW ROAD,MANCHESTER,M25 3AN
Number: | OC325897 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE GALLERY 14 UPLAND ROAD,LONDON,SE22 9EE
Number: | 07856229 |
Status: | ACTIVE |
Category: | Private Limited Company |