Advanced company searchLink opens in new window

LANGAGE DEVELOPMENTS LIMITED

Company number 08833021

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)
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 PSC05 Change of details for Carlton Energy Limited as a person with significant control on 25 January 2019
14 Feb 2023 PSC07 Cessation of Keith Clarke as a person with significant control on 25 January 2019
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 AP03 Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021
23 Jun 2021 TM02 Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021
22 Apr 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
21 Jan 2021 PSC02 Notification of Carlton Energy Limited as a person with significant control on 25 January 2019
21 Jan 2021 AP03 Appointment of Stephen John Pickup as a secretary on 9 December 2020
21 Jan 2021 TM01 Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020
21 Jan 2021 TM02 Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020
06 Dec 2020 AA Accounts for a dormant company made up to 30 December 2019
30 Sep 2020 AP01 Appointment of Mr Stephen Pickup as a director on 17 September 2020
30 Sep 2020 TM01 Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020
30 Sep 2020 TM01 Termination of appointment of Matthew Ian Shields as a director on 17 September 2020
24 Aug 2020 TM01 Termination of appointment of Alan White as a director on 30 June 2020
13 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
23 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
01 May 2019 AD01 Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates