Advanced company searchLink opens in new window

LANGUAGE LINE SERVICES UK II LIMITED

Company number 05573028

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)
25 Sep 2017 TM02 Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017
04 Aug 2017 AP01 Appointment of Mr Bonaventura Andrew Cavaliere as a director on 15 July 2017
01 Aug 2017 TM01 Termination of appointment of Dennis Dracup as a director on 16 September 2016
17 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 17 July 2017
17 Jul 2017 TM01 Termination of appointment of Michael Schmidt as a director on 15 July 2017
19 Apr 2017 AP03 Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017
28 Oct 2016 AP01 Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016
28 Oct 2016 AP01 Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016
28 Oct 2016 AP01 Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016
26 Oct 2016 TM01 Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016
26 Oct 2016 AP01 Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2016 MA Memorandum and Articles of Association
04 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs authority re resolution re merger 16/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 08/04/22
09 Sep 2016 MR04 Satisfaction of charge 1 in full
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 CH01 Director's details changed for Michael Schmidt on 4 March 2013
27 Sep 2012 TM02 Termination of appointment of Paul Teesdale as a secretary