LANGUAGE LINK LONDON LIMITED

03300705
62 WILSON STREET LONDON EC2A 2BU

Documents

Documents
Date Category Description Pages
16 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
17 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
16 Jan 2022 officers Change of particulars for director (Mrs Margaret Mary Curran) 2 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
06 Jan 2022 resolution Resolution 1 Buy now
01 Apr 2021 accounts Annual Accounts 13 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Termination of appointment of director (Richard Godfrey Curran Kelly) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 9 Buy now
30 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Amended Accounts 3 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Richard Godfrey Curran Kelly) 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 9 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 accounts Annual Accounts 4 Buy now
04 Sep 2015 mortgage Registration of a charge 18 Buy now
03 Aug 2015 officers Change of particulars for director (Margaret Mary Kelly) 2 Buy now
08 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Margaret Mary Curran) 1 Buy now
08 Apr 2015 officers Appointment of secretary (Mrs Margaret Mary Curran) 2 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Alphonsus Dominic Kelly) 1 Buy now
20 Feb 2015 officers Appointment of secretary (Mr Alphonsus Dominic Kelly) 2 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 officers Termination of appointment of secretary (Christine Poklewki) 1 Buy now
17 Feb 2015 officers Termination of appointment of secretary (Christine Poklewki) 1 Buy now
07 Jan 2015 officers Change of particulars for director (Margaret Mary Kelly) 2 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2014 accounts Annual Accounts 12 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 12 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
08 Nov 2010 accounts Annual Accounts 11 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
19 Dec 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
17 Mar 2008 capital Ad 31/01/08\gbp si 99998@1=99998\gbp ic 2/100000\ 2 Buy now
17 Mar 2008 capital Nc inc already adjusted 24/01/08 1 Buy now
17 Mar 2008 resolution Resolution 1 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
26 Mar 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 10/01/07; full list of members 2 Buy now
09 Mar 2006 accounts Annual Accounts 7 Buy now
27 Feb 2006 annual-return Return made up to 10/01/06; full list of members 2 Buy now
26 Jan 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: victoria chambers 16-18 stratton ground london SW1P 2HP 1 Buy now
29 Jan 2005 accounts Annual Accounts 7 Buy now
13 Jan 2005 annual-return Return made up to 10/01/05; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 4 Buy now
12 Feb 2004 annual-return Return made up to 10/01/04; full list of members 6 Buy now
24 Jan 2004 accounts Delivery ext'd 3 mth 30/03/03 1 Buy now
31 Jan 2003 annual-return Return made up to 10/01/03; full list of members 7 Buy now
31 Jan 2003 officers New secretary appointed 2 Buy now
31 Jan 2003 accounts Annual Accounts 7 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
03 May 2002 accounts Annual Accounts 7 Buy now
02 Feb 2002 annual-return Return made up to 10/01/02; full list of members 6 Buy now
24 Jan 2002 accounts Delivery ext'd 3 mth 31/03/01 1 Buy now
03 May 2001 accounts Annual Accounts 4 Buy now
25 Jan 2001 accounts Delivery ext'd 3 mth 31/03/00 2 Buy now
18 Jan 2001 annual-return Return made up to 10/01/01; full list of members 6 Buy now
28 Apr 2000 accounts Annual Accounts 8 Buy now
07 Jan 2000 annual-return Return made up to 10/01/00; full list of members 6 Buy now
07 Oct 1999 accounts Delivery ext'd 3 mth 31/03/99 2 Buy now
29 Jul 1999 accounts Annual Accounts 8 Buy now
23 May 1999 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
26 Jan 1999 annual-return Return made up to 10/01/99; full list of members 6 Buy now
18 Dec 1998 accounts Accounting reference date shortened from 31/01/99 to 31/12/98 1 Buy now
04 Nov 1998 accounts Delivery ext'd 3 mth 31/01/98 2 Buy now
14 Sep 1998 annual-return Return made up to 10/01/98; full list of members 6 Buy now
29 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 1997 officers New secretary appointed 2 Buy now
24 Feb 1997 officers New director appointed 2 Buy now
24 Feb 1997 officers New director appointed 2 Buy now
24 Feb 1997 address Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
24 Feb 1997 officers Secretary resigned;director resigned 1 Buy now
24 Feb 1997 officers Director resigned 1 Buy now
10 Jan 1997 incorporation Incorporation Company 17 Buy now