LANGUAGE HOMESTAYS LIMITED
Status | DISSOLVED |
Company No. | 07725760 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2024 |
Years | 30 days |
SUMMARY
LANGUAGE HOMESTAYS LIMITED is an dissolved private limited company with number 07725760. It was incorporated 12 years, 10 months, 7 days ago, on 02 August 2011 and it was dissolved 30 days ago, on 10 May 2024. The company address is 2/3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
New address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE
Change date: 2023-07-21
Old address: 108 Old Fort Road Shoreham-by-Sea BN43 5HB England
Documents
Liquidation voluntary statement of affairs
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 18 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-16
Officer name: Jacqueline Anne Verrall
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-06
Officer name: Dec Mooney
Documents
Termination director company
Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
New address: 108 Old Fort Road Shoreham-by-Sea BN43 5HB
Change date: 2020-12-22
Old address: 32a High Street Shoreham-by-Sea West Sussex BN43 5DA England
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 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: 05 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: 32a High Street Shoreham-by-Sea West Sussex BN43 5DA
Old address: Civic Centre Ham Road Shoreham-by-Sea West Sussex BN43 6PR
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 19 Mar 2015
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Jacqueline Anne Verrall
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 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: 29 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dec Mooney
Appointment date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: Global Ats Building 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England
Change date: 2014-06-30
Documents
Change account reference date company current shortened
Date: 06 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Old address: Global Ats Building 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England
Change date: 2013-08-19
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: Unit 2 the Byres Wellingham Lane Lewes West Sussex BN8 5SN England
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Jacqueline Anne Verrall
Documents
Change account reference date company current shortened
Date: 03 Nov 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-08-31
Documents
Some Companies
CAPITA IT SERVICES (BSF) HOLDINGS LIMITED
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 05593908 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 JOLLIFFE ROAD,POOLE,BH15 2HA
Number: | 10637057 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW SWAN LANE,WEST MIDLANDS,B70 0NS
Number: | 04677737 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREWELL LODGE,LINGFIELD,RH7 6PP
Number: | OC399157 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HARINGEY CARBOOT MARKET LIMITED
92A FOREST ROAD,LONDON,E17 6JQ
Number: | 11609520 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ALDER HOUSE 5 WALLINGFORD WAY,BERKSHIRE,SL6 1AH
Number: | 10756592 |
Status: | ACTIVE |
Category: | Private Limited Company |