LANGUAGE AND THE LAW LIMITED

Register to unlock more data on OkredoRegister

LANGUAGE AND THE LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648169

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

14 Old Square Lincoln's Inn, London WC2A 3UECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon14/04/2026
Micro company accounts made up to 2025-07-31
dot icon10/04/2026
Notification of Nagi Idris as a person with significant control on 2026-04-01
dot icon10/04/2026
Registered office address changed from 14 Old Square Lincoln’S Inn London WC2A 3UE England to 14 Old Square Lincoln's Inn London WC2A 3UE on 2026-04-10
dot icon07/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon02/04/2026
Termination of appointment of Khalid Idris Mahdi as a director on 2026-04-01
dot icon02/04/2026
Cessation of Khalid Idris Mahdi as a person with significant control on 2026-03-01
dot icon17/04/2025
Micro company accounts made up to 2023-07-31
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/03/2025
Compulsory strike-off action has been discontinued
dot icon07/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon06/02/2024
Registered office address changed from Suite 5.18 17 Hanover Square London W1S 1BN United Kingdom to 14 Old Square 14 Old Square Lincoln’S Inn London London WC2A 3UE on 2024-02-06
dot icon31/07/2023
Appointment of Mr Nagi Idris as a director on 2023-07-28
dot icon31/07/2023
Registered office address changed from 17 Haover Sqaure, Suite 5.18 Hanover Square London W1S 1BN England to Suite 518 17 Hanover Square London W1S 1BN on 2023-07-31
dot icon31/07/2023
Registered office address changed from Suite 518 17 Hanover Square London W1S 1BN United Kingdom to Suite 5.18 17 Hanover Square London W1S 1BN on 2023-07-31
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon14/02/2023
Notification of Khalid Mahdi as a person with significant control on 2023-02-01
dot icon14/02/2023
Appointment of Mr Khalid Mahdi as a director on 2023-02-01
dot icon14/02/2023
Cessation of Nagi Idris as a person with significant control on 2023-02-01
dot icon14/02/2023
Termination of appointment of Nagi Idris as a director on 2023-02-02
dot icon14/02/2023
Registered office address changed from 14 Old Square Old Square London WC2A 3UE England to 17 Haover Sqaure, Suite 5.18 Hanover Square London W1S 1BN on 2023-02-14
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon04/04/2022
Termination of appointment of Khalid Mahdi as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Nagi Idris as a director on 2022-03-30
dot icon04/04/2022
Cessation of Khalid Mahdi as a person with significant control on 2022-04-02
dot icon01/04/2022
Notification of Nagi Idris as a person with significant control on 2022-03-30
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon01/02/2022
Registered office address changed from 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP England to 14 Old Square Old Square London WC2A 3UE on 2022-02-01
dot icon01/02/2022
Termination of appointment of Abdul Basir as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Khalid Mahdi as a director on 2022-02-01
dot icon01/02/2022
Notification of Khalid Mahdi as a person with significant control on 2022-02-01
dot icon31/01/2022
Cessation of Abdul Basir as a person with significant control on 2022-01-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon15/07/2020
Termination of appointment of Nagi Khalid Idris as a director on 2020-07-13
dot icon01/06/2020
Cessation of Nagi Khalid Idris as a person with significant control on 2020-05-29
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Notification of Abdul Basir as a person with significant control on 2020-05-29
dot icon01/06/2020
Appointment of Mr Abdul Basir as a director on 2020-05-29
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2019
Resolutions
dot icon31/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon01/10/2017
Registered office address changed from Ground Floor South Old Square Lincoln's Inn London WC2A 3UE England to 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP on 2017-10-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/02/2017
Registered office address changed from Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA England to Ground Floor South Old Square Lincoln's Inn London WC2A 3UE on 2017-02-21
dot icon31/05/2016
Micro company accounts made up to 2015-07-31
dot icon28/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/02/2016
Director's details changed for Mr Nagi Khalid Idris on 2016-01-02
dot icon10/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon27/05/2015
Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA on 2015-05-27
dot icon28/01/2015
Certificate of change of name
dot icon28/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/05/2014
Amended accounts made up to 2013-07-31
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/02/2014
Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2014-02-03
dot icon03/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 39 Morecambe Gardens Morecambe Gardens Stanmore Middlesex HA7 4SN England on 2014-02-03
dot icon03/02/2014
Director's details changed for Mr Nagi Khalid Idris on 2014-01-01
dot icon02/10/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/06/2013
Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR United Kingdom on 2013-06-16
dot icon12/11/2012
Registered office address changed from 105 Ladbroke Grove London W11 1PG on 2012-11-12
dot icon28/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon18/11/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/10/2009
Annual return made up to 2009-07-16 with full list of shareholders
dot icon22/10/2008
Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\
dot icon08/10/2008
Registered office changed on 08/10/2008 from 39 morecambe gardens stanmore middlesex HA7 4SN
dot icon03/09/2008
Director appointed mr nagi khalid idris
dot icon17/07/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon17/07/2008
Appointment terminated director form 10 directors fd LTD
dot icon16/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.94K
-
0.00
-
-
2022
1
39.00K
-
0.00
-
-
2022
1
39.00K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

39.00K £Ascended2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basir, Abdul
Director
29/05/2020 - 01/02/2022
5
Mr Khalid Idris Mahdi
Director
01/02/2022 - 04/04/2022
6
Mr Khalid Idris Mahdi
Director
01/02/2023 - 01/04/2026
6
Mr Nagi Idris
Director
28/07/2023 - Present
17
Idris, Nagi Khalid
Director
01/09/2008 - 13/07/2020
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANGUAGE AND THE LAW LIMITED

LANGUAGE AND THE LAW LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at 14 Old Square Lincoln's Inn, London WC2A 3UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGUAGE AND THE LAW LIMITED?

toggle

LANGUAGE AND THE LAW LIMITED is currently Active. It was registered on 16/07/2008 .

Where is LANGUAGE AND THE LAW LIMITED located?

toggle

LANGUAGE AND THE LAW LIMITED is registered at 14 Old Square Lincoln's Inn, London WC2A 3UE.

What does LANGUAGE AND THE LAW LIMITED do?

toggle

LANGUAGE AND THE LAW LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LANGUAGE AND THE LAW LIMITED have?

toggle

LANGUAGE AND THE LAW LIMITED had 1 employees in 2022.

What is the latest filing for LANGUAGE AND THE LAW LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-07-31.