Advanced company searchLink opens in new window

LANGUAGE AND THE LAW LIMITED

Company number 06648169

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)
28 Jan 2015 CERTNM Company name changed islamic finance and legal expertise LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
28 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
02 May 2014 AAMD Amended accounts made up to 31 July 2013
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Feb 2014 AD01 Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 February 2014
03 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
03 Feb 2014 AD01 Registered office address changed from 39 Morecambe Gardens Morecambe Gardens Stanmore Middlesex HA7 4SN England on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Mr Nagi Khalid Idris on 1 January 2014
02 Oct 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
17 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jun 2013 AD01 Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR United Kingdom on 16 June 2013
12 Nov 2012 AD01 Registered office address changed from 105 Ladbroke Grove London W11 1PG on 12 November 2012
28 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
03 May 2012 AA Total exemption full accounts made up to 31 July 2011
19 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
18 Nov 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
19 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
16 Oct 2009 AR01 Annual return made up to 16 July 2009 with full list of shareholders
22 Oct 2008 88(2) Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\
08 Oct 2008 287 Registered office changed on 08/10/2008 from 39 morecambe gardens stanmore middlesex HA7 4SN
03 Sep 2008 288a Director appointed mr nagi khalid idris
17 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
17 Jul 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
16 Jul 2008 NEWINC Incorporation