Advanced company searchLink opens in new window

LINGUAL SOLUTIONS LTD

Company number 12371920

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)
21 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for Seyma Yapar on 13 June 2022
13 Jun 2022 PSC04 Change of details for Seyma Yapar as a person with significant control on 13 June 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2021 CH01 Director's details changed for Seyma Yapar on 4 June 2021
07 Jun 2021 PSC04 Change of details for Seyma Yapar as a person with significant control on 4 June 2021
05 Jun 2021 CH01 Director's details changed for Seyma Yapar on 4 June 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Mar 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 July 2020
22 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
24 Sep 2020 CH01 Director's details changed for Seyma Yapar on 24 September 2020
24 Sep 2020 PSC04 Change of details for Seyma Yapar as a person with significant control on 24 September 2020
24 Sep 2020 AD01 Registered office address changed from 58a Ashfield Road Sale M33 7DT England to 17 Green Lanes London N16 9BS on 24 September 2020
09 Sep 2020 CH01 Director's details changed for Seyma Yapar on 1 September 2020
09 Sep 2020 PSC04 Change of details for Seyma Yapar as a person with significant control on 1 September 2020
09 Sep 2020 AD01 Registered office address changed from 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 58a Ashfield Road Sale M33 7DT on 9 September 2020
13 May 2020 AD01 Registered office address changed from Floor 3 70 Upper Street Angel London N1 0NY England to 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 13 May 2020
19 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-19
  • GBP 100