Advanced company searchLink opens in new window

LINGUISTIC LANDSCAPES LIMITED

Company number 07579972

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)
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
08 Feb 2024 PSC04 Change of details for Ms Gillian May Ereaut as a person with significant control on 1 February 2024
08 Feb 2024 CH01 Director's details changed for Ms Gillian May Ereaut on 1 February 2024
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
02 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Dec 2019 AD01 Registered office address changed from Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 27 December 2019
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
02 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
20 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
04 Apr 2017 CH01 Director's details changed for Ms Gillian May Ereaut on 4 April 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
08 Jul 2014 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 8 July 2014
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014