THE LANGUAGE BUSINESS LIMITED
Status | ACTIVE |
Company No. | 04929875 |
Category | Private Limited Company |
Incorporated | 13 Oct 2003 |
Age | 20 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE LANGUAGE BUSINESS LIMITED is an active private limited company with number 04929875. It was incorporated 20 years, 6 months, 22 days ago, on 13 October 2003. The company address is White Hart House 9 Silwood Road White Hart House 9 Silwood Road, Ascot, SL5 0PY, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Address
Type: AD01
New address: White Hart House 9 Silwood Road 9 Silwood Road Ascot Berkshire SL5 0PY
Change date: 2023-01-27
Old address: Suite 103 the Tramworks Hatherley Mews London E17 4QP England
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
New address: Suite 103 the Tramworks Hatherley Mews London E17 4QP
Change date: 2022-02-16
Old address: White Hart House, Silwood Road Ascot Berks SL5 0PY
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Jonathan Grimes
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Grimes
Change date: 2009-10-22
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Certificate change of name company
Date: 31 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tlb recruitment LIMITED\certificate issued on 31/12/03
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
STERLING HOUSE,FOLKESTONE,CT19 4RG
Number: | 07930672 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD COURT,SHEPSHED LOUGHBOROUGH,LE12 9DN
Number: | 02668106 |
Status: | ACTIVE |
Category: | Private Limited Company |
688 SHORE ROAD,NEWTOWNABBEY,BT37 0PS
Number: | NI070023 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMITLESS ENTERTAINMENT LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10590713 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BILLET ROAD,,E17 5DX
Number: | 04596216 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLID WALL INSULATION SPECIALISTS LIMITED
ROC HOUSE UNIT 15 KEY BUSINESS PARK,BIRMINGHAM,B24 9PT
Number: | 07745375 |
Status: | ACTIVE |
Category: | Private Limited Company |