ENGLISH LANGUAGE ITUTORING LIMITED

C/O The Legal Department The Triangle Building C/O The Legal Department The Triangle Building, Cambridge, CB2 8EA, England
StatusACTIVE
Company No.09366262
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ENGLISH LANGUAGE ITUTORING LIMITED is an active private limited company with number 09366262. It was incorporated 9 years, 4 months, 29 days ago, on 23 December 2014. The company address is C/O The Legal Department The Triangle Building C/O The Legal Department The Triangle Building, Cambridge, CB2 8EA, England.



Company Fillings

Accounts with accounts type small

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Lundie

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Crispin Marcus Betts

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin Marcus Betts

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Mark Richard Johnston

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-20

Capital : 1,060 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mila Rendle

Termination date: 2020-01-09

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 1,060 GBP

Date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Mr Mark Richard Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Mr Darren Michael Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Brodigan

Appointment date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Michael Milanovic

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leigh Page

Termination date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Briscoe

Termination date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Paul Richard Anthony Butcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: C/O the Legal Department the Triangle Building Shaftesbury Road Cambridge CB2 8EA

Old address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom

Change date: 2020-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-13

Psc name: The Chancellor Masters & Scholars of the University of Cambridge Acting Through Its Departments Ucles & Cambridge University Press

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilexir Limited

Cessation date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mila Rendle

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ilexir Limited

Change date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leigh Page

Appointment date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Sean Hayde

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Edward John Briscoe

Change date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 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: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA

Old address: 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA

Change date: 2016-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Mila Rendle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Dr Nicholas David Saville

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mila Rendle

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Sean Hayde

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 22 May 2015

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2015-05-22

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATPS CONSTRUCTION LTD

HONEYSUCKLE COTTAGE THE STREET,CLACTON-ON-SEA,CO16 0BN

Number:08920877
Status:ACTIVE
Category:Private Limited Company

ELITE LAND GROUP LIMITED

19 MOUNT PLEASANT,LIVERPOOL,L22 5PL

Number:11235326
Status:ACTIVE
Category:Private Limited Company

INLINE SCAFFOLDING BUCKS LTD

63 TOTTERIDGE DRIVE,HIGH WYCOMBE,HP13 6UQ

Number:08459199
Status:ACTIVE
Category:Private Limited Company

KEVIN D GILMOUR LTD

43 HALLWOOD ROAD,SOUTH YORKSHIRE,S35 1TR

Number:05081244
Status:ACTIVE
Category:Private Limited Company

MEDEFEST LTD

271 DERBY ROAD,NOTTINGHAM,NG10 5HF

Number:08735299
Status:ACTIVE
Category:Private Limited Company

MERLIN.AERO LIMITED

3 NEWLANDS PLACE,LOSSIEMOUTH,IV31 6TA

Number:SC553589
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