LANGUAGE IN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANGUAGE IN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02884234

Incorporation date

03/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beaver House Plough Road, Great Bentley, Colchester, Essex CO7 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1994)
dot icon22/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2013
First Gazette notice for voluntary strike-off
dot icon27/03/2013
Application to strike the company off the register
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/08/2012
Registered office address changed from The Bungalow Methersgate, Sutton Woodbridge Suffolk IP12 3JL on 2012-08-28
dot icon19/06/2012
Director's details changed for Mr Peter Robert Lees Taylor on 2012-06-04
dot icon19/06/2012
Director's details changed for Nicola Ann Lees Taylor on 2012-06-18
dot icon19/06/2012
Termination of appointment of Julia Hirschfeld Robinson as a director on 2012-04-01
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/02/2011
Director's details changed for Nicola Ann Lees Taylor on 2010-12-12
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon17/02/2010
Director's details changed for Nicola Ann Lees Taylor on 2010-02-18
dot icon17/02/2010
Director's details changed for Julia Hirschfeld Robinson on 2010-02-18
dot icon17/02/2010
Director's details changed for Mr Peter Robert Lees Taylor on 2010-02-18
dot icon08/05/2009
Accounts made up to 2008-06-30
dot icon04/03/2009
Return made up to 04/02/09; full list of members
dot icon27/05/2008
Return made up to 04/02/08; full list of members
dot icon29/04/2008
Accounts made up to 2007-06-30
dot icon23/04/2007
Accounts made up to 2006-06-30
dot icon19/03/2007
Return made up to 04/02/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon24/04/2006
Accounts made up to 2005-06-30
dot icon26/02/2006
Return made up to 04/02/06; full list of members
dot icon26/02/2006
Director's particulars changed
dot icon09/05/2005
Accounts made up to 2004-06-30
dot icon29/03/2005
Return made up to 04/02/05; full list of members
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon26/05/2004
New director appointed
dot icon19/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/02/2004
Return made up to 04/02/04; full list of members
dot icon22/02/2004
Director's particulars changed
dot icon27/04/2003
New director appointed
dot icon24/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/04/2003
Director resigned
dot icon05/03/2003
Return made up to 04/02/03; full list of members
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Registered office changed on 26/07/02 from: 7 collingwood road witham essex CM8 2DY
dot icon28/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/03/2002
Return made up to 04/02/02; full list of members
dot icon03/02/2002
Return made up to 04/02/01; full list of members
dot icon26/04/2001
Accounts made up to 2000-06-30
dot icon29/06/2000
Accounts made up to 1999-06-30
dot icon27/02/2000
Return made up to 04/02/00; full list of members
dot icon27/02/2000
New secretary appointed
dot icon27/02/2000
New director appointed
dot icon27/02/2000
New director appointed
dot icon27/02/2000
Secretary resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon28/01/1999
Return made up to 04/01/99; no change of members
dot icon15/11/1998
Director resigned
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Return made up to 04/01/98; full list of members
dot icon26/07/1997
Full accounts made up to 1996-06-30
dot icon04/02/1997
Return made up to 04/01/97; no change of members
dot icon25/03/1996
Return made up to 04/01/96; no change of members
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Full accounts made up to 1995-06-30
dot icon21/01/1995
Return made up to 04/01/95; full list of members
dot icon12/03/1994
Accounting reference date notified as 30/08
dot icon22/02/1994
Registered office changed on 23/02/94 from: the old vicarage norton daventry NN11 5ND
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/01/1994 - 03/01/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/01/1994 - 03/01/1994
36021
Coleman, Barry John
Director
03/01/1994 - 29/10/1998
2
Nkom, Victor
Director
22/02/2000 - 21/07/2002
4
Taylor, Peter Robert Lees
Secretary
03/01/1994 - 18/02/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGUAGE IN MANAGEMENT LIMITED

LANGUAGE IN MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 03/01/1994 with the registered office located at Beaver House Plough Road, Great Bentley, Colchester, Essex CO7 8LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANGUAGE IN MANAGEMENT LIMITED?

toggle

LANGUAGE IN MANAGEMENT LIMITED is currently Dissolved. It was registered on 03/01/1994 and dissolved on 22/07/2013.

Where is LANGUAGE IN MANAGEMENT LIMITED located?

toggle

LANGUAGE IN MANAGEMENT LIMITED is registered at Beaver House Plough Road, Great Bentley, Colchester, Essex CO7 8LG.

What does LANGUAGE IN MANAGEMENT LIMITED do?

toggle

LANGUAGE IN MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANGUAGE IN MANAGEMENT LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via voluntary strike-off.