LANGUAGE HOMESTAYS LIMITED

2/3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex
StatusDISSOLVED
Company No.07725760
CategoryPrivate Limited Company
Incorporated02 Aug 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution10 May 2024
Years30 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

Gazette dissolved liquidation

Date: 10 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2014-04-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITA IT SERVICES (BSF) HOLDINGS LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:05593908
Status:ACTIVE
Category:Private Limited Company

CJD CONSULTANCY LIMITED

79 JOLLIFFE ROAD,POOLE,BH15 2HA

Number:10637057
Status:ACTIVE
Category:Private Limited Company

CONWAY SAW LIMITED

NEW SWAN LANE,WEST MIDLANDS,B70 0NS

Number:04677737
Status:ACTIVE
Category:Private Limited Company

DELMAR MANAGEMENT LLP

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

PRABHURAM PALANIVEL LIMITED

14 ALDER HOUSE 5 WALLINGFORD WAY,BERKSHIRE,SL6 1AH

Number:10756592
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