LINGUISTIC RESOLUTIONS LIMITED

7 Jardine House Harrovian Business Village 7 Jardine House Harrovian Business Village, Harrow, HA1 3EX, Middlesex
StatusACTIVE
Company No.07717081
CategoryPrivate Limited Company
Incorporated25 Jul 2011
Age12 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

LINGUISTIC RESOLUTIONS LIMITED is an active private limited company with number 07717081. It was incorporated 12 years, 9 months, 21 days ago, on 25 July 2011. The company address is 7 Jardine House Harrovian Business Village 7 Jardine House Harrovian Business Village, Harrow, HA1 3EX, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Old address: C/O C/O Nicholson & Co Monument House Marsh Road Pinner Middlesex HA5 5NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

New address: C/O C/O Nicholson & Co Monument House Marsh Road Pinner Middlesex HA5 5NE

Old address: Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2011

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-12

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Jane Ghibaldan

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Dermod Hunter

Documents

View document PDF

Incorporation company

Date: 25 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC CAPITAL LTD

700 AVENUE WEST, SKYLINE 120,BRAINTREE,CM77 7AA

Number:11792345
Status:ACTIVE
Category:Private Limited Company

GERBREE LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10537297
Status:ACTIVE
Category:Private Limited Company

IG PRINTING SOLUTIONS LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11916716
Status:ACTIVE
Category:Private Limited Company

J J WINDOW CLEANING LTD

46 GRIGOR AVENUE,EDINBURGH,EH4 2PG

Number:SC562582
Status:ACTIVE
Category:Private Limited Company

ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE,BRISTOL,BS32 4JW

Number:02378894
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THAILS & PUSS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11252505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source