Company NameLingualaw Limited
Company StatusDissolved
Company Number04697914
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMrs Feride Gildir
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleLawyer Linguist
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LD
Secretary NameAnthony Lee
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Secretary NameMr Mustafa Gildir
NationalityBritish
StatusResigned
Appointed13 March 2009(6 years after company formation)
Appointment Duration5 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LD
Director NameDomainscape Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address143 Forest Road
Liss Forest
Hampshire
GU33 7BU
Secretary NameDomainscape Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address143 Forest Road
Liss Forest
Hampshire
GU33 7BU

Contact

Websitelingualaw.co.uk
Telephone01992 712772
Telephone regionLea Valley

Location

Registered AddressThe Old School Block Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

2 at £1Feride Gildir
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,009
Cash£1,065
Current Liabilities£31,074

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(3 pages)
27 March 2016Termination of appointment of Mustafa Gildir as a secretary on 31 March 2014 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN on 28 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Feride Gildir on 14 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 14/03/09; full list of members (3 pages)
23 April 2009Appointment terminated secretary anthony lee (1 page)
23 April 2009Secretary appointed mr mustafa gildir (1 page)
13 March 2009Director's change of particulars / feride gildir / 19/02/2009 (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 June 2008Return made up to 14/03/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 May 2007Return made up to 14/03/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 November 2006Director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 1433B london road norbury london SW16 4AW (1 page)
31 March 2006Return made up to 14/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
7 April 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
14 March 2003Incorporation (16 pages)