Company NameGlobal Lingo Ltd
DirectorsAndrew David Trotter and Karl Eastwood
Company StatusActive
Company Number05771718
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew David Trotter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKl123, Edinburgh House Kennington Lane
London
SE11 5DP
Secretary NameAsia Trotter
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKl123, Edinburgh House Kennington Lane
London
SE11 5DP
Director NameMr Karl Eastwood
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Simon Christopher Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwarraton Bottom Swarraton
Alresford
SO24 9TQ
Director NameMr Michael Jonathan Mark Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChina House Black Prince Road
London
SE1 7SJ

Contact

Websitewww.global-lingo.com/
Email address[email protected]
Telephone020 78707100
Telephone regionLondon

Location

Registered AddressKl123, Edinburgh House Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1000 at £1Global Lingo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£341,031
Cash£152,323
Current Liabilities£291,009

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
12 December 2023Registered office address changed from Edinburgh House - Unit Lg05 170 Kennington Lane London SE11 5DP England to Kl123, Edinburgh House Kennington Lane London SE11 5DP on 12 December 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Karl Eastwood as a director on 17 January 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Registered office address changed from China House Black Prince Road London SE1 7SJ England to Edinburgh House - Unit Lg05 170 Kennington Lane London SE11 5DP on 15 August 2019 (1 page)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Michael Jonathan Mark Williams as a director on 18 December 2018 (1 page)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2018Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to China House Black Prince Road London SE1 7SJ on 18 July 2018 (1 page)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
21 January 2016Appointment of Mr Michael Jonathan Mark Williams as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Mr Michael Jonathan Mark Williams as a director on 1 January 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 May 2015Termination of appointment of Simon Christopher Walker as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of Simon Christopher Walker as a director on 1 May 2015 (1 page)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Termination of appointment of Simon Christopher Walker as a director on 1 May 2015 (1 page)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
12 May 2015Registered office address changed from Macaulay Hall Headingley Leeds LS6 3QN to Southbank House Black Prince Road London SE1 7SJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Macaulay Hall Headingley Leeds LS6 3QN to Southbank House Black Prince Road London SE1 7SJ on 12 May 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Registered office address changed from Macauley House Beckett Park Leeds LS6 3QN England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Macauley House Beckett Park Leeds LS6 3QN England on 21 October 2013 (1 page)
7 October 2013Appointment of Mr Simon Christopher Walker as a director (2 pages)
7 October 2013Appointment of Mr Simon Christopher Walker as a director (2 pages)
26 September 2013Registered office address changed from Icon Business Park 4100 Park Approach Thorpe Park Leeds LS15 8GB on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Icon Business Park 4100 Park Approach Thorpe Park Leeds LS15 8GB on 26 September 2013 (1 page)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 11 January 2012 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Director's details changed for Andrew David Trotter on 3 April 2011 (2 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Secretary's details changed for Asia Trotter on 3 April 2011 (1 page)
3 May 2011Secretary's details changed for Asia Trotter on 3 April 2011 (1 page)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Andrew David Trotter on 3 April 2011 (2 pages)
3 May 2011Secretary's details changed for Asia Trotter on 3 April 2011 (1 page)
3 May 2011Director's details changed for Andrew David Trotter on 3 April 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Andrew David Trotter on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Andrew David Trotter on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Andrew David Trotter on 1 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 100 pall mall st james's london SW1Y 5NQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from 100 pall mall st james's london SW1Y 5NQ (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Registered office changed on 21/11/07 from: 81 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page)
21 November 2007Registered office changed on 21/11/07 from: 81 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
25 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
6 April 2006Incorporation (16 pages)
6 April 2006Incorporation (16 pages)