PRIMARY LANGUAGES NETWORK LIMITED
Status | ACTIVE |
Company No. | 07975989 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PRIMARY LANGUAGES NETWORK LIMITED is an active private limited company with number 07975989. It was incorporated 12 years, 2 months, 30 days ago, on 05 March 2012. The company address is Abney Hall Abney Hall, Cheadle, SK8 2PD, Greater Manchester, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emilie Solange Rolande Woodroffe
Appointment date: 2022-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Lloyd
Appointment date: 2022-07-01
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mr Peter Lloyd
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mrs Janet Lloyd
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Lloyd
Change date: 2022-03-15
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
New address: Abney Hall Manchester Road Cheadle Greater Manchester SK8 2PD
Old address: Suite 19 Downs Court Business Centre 29 the Downs Altrincham Greater Manchester WA14 2QD England
Change date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mrs Janet Lloyd
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lloyd
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mrs Janet Lloyd
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Peter Lloyd
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr Peter Lloyd
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mrs Janet Lloyd
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mrs Janet Lloyd
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-23
Old address: 9 Baycliffe Lymm Cheshire WA13 0QF
New address: Suite 19 Downs Court Business Centre 29 the Downs Altrincham Greater Manchester WA14 2QD
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Capital allotment shares
Date: 03 Mar 2016
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-04-30
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Lloyd
Appointment date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current extended
Date: 20 Mar 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
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: 17 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Change person director company with change date
Date: 30 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Lloyd
Change date: 2012-03-19
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: 3 Baycliffe Lymm Cheshire WA13 0QF United Kingdom
Change date: 2012-03-30
Documents
Some Companies
UNIT 28, LANGLEY FARM,STRATFORD ON AVON,CV37 0RN
Number: | 11798461 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 MANOR ROAD,LANCING,BN15 0HD
Number: | 09881577 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMIEN POOLE THEATRE ARTS LIMITED
THE OAK BARN GREEN LANE,WETHERBY,LS23 6AZ
Number: | 10393345 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK LUNN (PROPERTIES) LIMITED
WINDSOR HOUSE,HARROGATE,HG1 2PW
Number: | 00690539 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 05252507 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLOANEBRIDGE PROPERTIES LIMITED
38 COLLEGE ROAD,EPSOM,KT17 4HJ
Number: | 01079698 |
Status: | ACTIVE |
Category: | Private Limited Company |