Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LD
Secretary Name | Anthony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Old Brompton Road London SW7 3SS |
Secretary Name | Mr Mustafa Gildir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(6 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD |
Director Name | Domainscape Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 143 Forest Road Liss Forest Hampshire GU33 7BU |
Secretary Name | Domainscape Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 143 Forest Road Liss Forest Hampshire GU33 7BU |
Website | lingualaw.co.uk |
---|---|
Telephone | 01992 712772 |
Telephone region | Lea Valley |
Registered Address | The Old School Block Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
2 at £1 | Feride Gildir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,009 |
Cash | £1,065 |
Current Liabilities | £31,074 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Termination of appointment of Mustafa Gildir as a secretary on 31 March 2014 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN on 28 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mrs Feride Gildir on 14 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 April 2009 | Appointment terminated secretary anthony lee (1 page) |
23 April 2009 | Secretary appointed mr mustafa gildir (1 page) |
13 March 2009 | Director's change of particulars / feride gildir / 19/02/2009 (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Director's particulars changed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 1433B london road norbury london SW16 4AW (1 page) |
31 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 April 2004 | Return made up to 14/03/04; full list of members
|
7 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
14 March 2003 | Incorporation (16 pages) |