LINGUA COMMUNICATION SERVICES LTD.

6-8 Freeman Street, Grimsby, DN32 7AA, United Kingdom
StatusACTIVE
Company No.11417535
CategoryPrivate Limited Company
Incorporated15 Jun 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

LINGUA COMMUNICATION SERVICES LTD. is an active private limited company with number 11417535. It was incorporated 5 years, 11 months, 3 days ago, on 15 June 2018. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-18

Officer name: Mr Jeremy Malcolm Rodgers

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Malcolm Rodgers

Change date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 6-8 Freeman Street Grimsby DN32 7AA

Old address: I6 6-8 Charlotte Square Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hithrive Ltd

Termination date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Rodgers

Appointment date: 2022-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: I6 6-8 Charlotte Square Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF

Old address: Tuspark Newcastle Eagle Labs Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Rodgers

Termination date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Rodgers

Termination date: 2022-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hithrive Ltd

Appointment date: 2022-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-01

Charge number: 114175350001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF United Kingdom

Change date: 2021-11-05

New address: Tuspark Newcastle Eagle Labs Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Jeremy Rodgers

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Jeremy Rodgers

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Rodgers

Change date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Jeremy Rodgers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom

New address: Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Incorporation company

Date: 15 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANRUPE LIMITED

117 MERTON ROAD,LONDON,SW19 1ED

Number:08946384
Status:ACTIVE
Category:Private Limited Company

GIBSON CARPENTRY & JOINERY LTD

150 CLIFTON ROAD,ABERDEEN,AB24 4RB

Number:SC620681
Status:ACTIVE
Category:Private Limited Company

ORCHARD RECYCLING SERVICE LTD

UNIT 2 GREENWAY WORKS,BACUP, LANCASHIRE,OL13 9RY

Number:09047418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PANTHERA CORPORATION LTD

WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:05816637
Status:ACTIVE
Category:Private Limited Company

PEPPERS CONSULTING LTD

21 MARKET PLACE,DEREHAM,NR19 2AX

Number:09014957
Status:ACTIVE
Category:Private Limited Company

SKYLIGHT INTERNATIONAL LIMITED

75 BIRKMYRE ROAD,GLASGOW,G51 3JH

Number:SC109466
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