Advanced company searchLink opens in new window

LEEDS LANGUAGES LIMITED

Company number 04489476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2013 AD01 Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013
29 May 2012 AD01 Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012
14 May 2012 4.70 Declaration of solvency
01 May 2012 AD01 Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012
01 May 2012 600 Appointment of a voluntary liquidator
01 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-16
08 Nov 2011 TM01 Termination of appointment of Adam Derek Pernak as a director on 31 October 2011
08 Nov 2011 TM01 Termination of appointment of Susan Ann Pernak as a director on 31 October 2011
08 Nov 2011 AP01 Appointment of Mr Jonathan Anthony Quinn as a director on 31 October 2011
08 Nov 2011 AP01 Appointment of Mr Justin Timothy Quinn as a director on 31 October 2011
08 Nov 2011 AP01 Appointment of Mr Michael Gareth Quinn as a director on 31 October 2011
08 Nov 2011 AP03 Appointment of Mr Michael Gareth Quinn as a secretary on 31 October 2011
08 Nov 2011 TM02 Termination of appointment of Derek Vincent Pernak as a secretary on 31 October 2011
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Susan Ann Pernak on 18 July 2010
24 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jul 2009 363a Return made up to 18/07/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 363a Return made up to 18/07/08; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007