(AD01) New registered office address 28 Elms Drive Elms Drive Bare Lancashire LA4 6DQ. Change occurred on Monday 29th January 2024. Company's previous address: 5 Cricketfield Newick East Sussex BN8 4LL.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 29th January 2024) of a secretary
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 19th January 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th January 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 8th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st February 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st February 2022.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 7th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2020 to Tuesday 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 14th October 2019
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Sunday 31st March 2019 (was Saturday 31st August 2019).
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2019 to Sunday 31st March 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 6th April 2016) of a secretary
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed london language experience LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 4th June 2014 from Marks and Co 100 Church Street Brighton East Sussex BN1 1UJ
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 17th August 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 8th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 8th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 15th May 2013 from 73a Leconfield Road London N5 2RZ
filed on: 15th, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 15th, May 2013
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 15th, May 2013
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th August 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th August 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th August 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th August 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(11 pages)
|