Advanced company searchLink opens in new window

LANGAGE DEVELOPMENTS LIMITED

Company number 08833021

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)
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 30 December 2017
09 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 December 2016
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
02 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP .02
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP .02
23 Feb 2015 CH01 Director's details changed for Mr Matthew Ian Shields on 5 March 2014
23 Feb 2015 CH01 Director's details changed for David John Philpot on 5 March 2014
23 Feb 2015 CH01 Director's details changed for Mr Michael Fred Shaw Benson on 5 March 2014
23 Feb 2015 CH01 Director's details changed for Mr Keith Clarke on 5 March 2014
23 Feb 2015 CH01 Director's details changed for Jayne Margaret Hodgson on 5 March 2014
23 Feb 2015 CH03 Secretary's details changed for Jayne Margaret Hodgson on 5 March 2014
18 Sep 2014 AP01 Appointment of Mr Alan White as a director on 11 August 2014
18 Sep 2014 AD01 Registered office address changed from 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 18 September 2014
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 0.02
06 Jan 2014 NEWINC Incorporation