BAMBINI LINGO LTD

Register to unlock more data on OkredoRegister

BAMBINI LINGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08862384

Incorporation date

27/01/2014

Size

Dormant

Contacts

Registered address

Registered address

21 Loewy Crescent, Poole BH12 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon15/02/2026
Director's details changed for Ms Emma Boardman on 2026-02-01
dot icon15/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon04/02/2026
Accounts for a dormant company made up to 2026-01-24
dot icon16/11/2025
Change of details for Ms Emma Boardman as a person with significant control on 2025-11-16
dot icon03/03/2025
Register inspection address has been changed from 82 Evering Avenue Poole BH12 4JH England to 21 Loewy Crescent Loewy Crescent Poole BH12 4PQ
dot icon01/03/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon01/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/03/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon20/12/2023
Registered office address changed from 82 Evering Avenue Poole BH12 4JH England to 21 Loewy Crescent Poole BH12 4PQ on 2023-12-20
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon26/07/2023
Register(s) moved to registered inspection location 82 Evering Avenue Poole BH12 4JH
dot icon25/07/2023
Change of details for Ms Emma Boardman as a person with significant control on 2023-07-01
dot icon25/07/2023
Register inspection address has been changed to 82 Evering Avenue Poole BH12 4JH
dot icon25/07/2023
Register(s) moved to registered inspection location 82 Evering Avenue Poole BH12 4JH
dot icon25/07/2023
Registered office address changed from 11 Selhurst Road 11 Selhurst Road Brighton East Sussex BN2 6WE United Kingdom to 82 Evering Avenue Poole BH12 4JH on 2023-07-25
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon17/06/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon03/01/2022
Accounts for a dormant company made up to 2021-01-31
dot icon27/08/2021
Registered office address changed from C/O Dragonfly Ltd 52 High Street Cottenham Cambs CB24 8SA England to 11 Selhurst Road 11 Selhurst Road Brighton East Sussex BN2 6WE on 2021-08-27
dot icon09/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon06/04/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/04/2019
Micro company accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon08/03/2018
Micro company accounts made up to 2018-01-31
dot icon19/02/2018
Cessation of Simmone Rhodes as a person with significant control on 2018-02-09
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon28/10/2017
Termination of appointment of Simone Rhodes as a director on 2017-10-16
dot icon23/09/2017
Micro company accounts made up to 2017-01-31
dot icon19/08/2017
Registered office address changed from C/O Bambini Lingo 9 Falcon Road Plymouth PL1 4GR to C/O Dragonfly Ltd 52 High Street Cottenham Cambs CB24 8SA on 2017-08-19
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/10/2016
Micro company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/09/2015
Compulsory strike-off action has been discontinued
dot icon23/09/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/09/2015
Director's details changed for Ms Emma Boardman on 2014-12-31
dot icon23/09/2015
Registered office address changed from 48 Bank Chambers 25 Jermyn St London SW1 6HR to C/O Bambini Lingo 9 Falcon Road Plymouth PL1 4GR on 2015-09-23
dot icon23/09/2015
Director's details changed for Ms Simone Rhodes on 2014-12-31
dot icon15/07/2015
Registered office address changed from 5 Kingswood Close Weybridge KT13 0RE England to 48 Bank Chambers 25 Jermyn St London SW1 6HR on 2015-07-15
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon27/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/01/2026
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
24/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.80K
-
0.00
-
-
2022
-
2.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Emma Boardman
Director
27/01/2014 - Present
1
Rhodes, Simone
Director
27/01/2014 - 16/10/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBINI LINGO LTD

BAMBINI LINGO LTD is an(a) Active company incorporated on 27/01/2014 with the registered office located at 21 Loewy Crescent, Poole BH12 4PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBINI LINGO LTD?

toggle

BAMBINI LINGO LTD is currently Active. It was registered on 27/01/2014 .

Where is BAMBINI LINGO LTD located?

toggle

BAMBINI LINGO LTD is registered at 21 Loewy Crescent, Poole BH12 4PQ.

What does BAMBINI LINGO LTD do?

toggle

BAMBINI LINGO LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BAMBINI LINGO LTD?

toggle

The latest filing was on 15/02/2026: Director's details changed for Ms Emma Boardman on 2026-02-01.