London
SE11 5DP
Secretary Name | Asia Trotter |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kl123, Edinburgh House Kennington Lane London SE11 5DP |
Director Name | Mr Karl Eastwood |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Simon Christopher Walker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swarraton Bottom Swarraton Alresford SO24 9TQ |
Director Name | Mr Michael Jonathan Mark Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | China House Black Prince Road London SE1 7SJ |
Website | www.global-lingo.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78707100 |
Telephone region | London |
Registered Address | Kl123, Edinburgh House Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
1000 at £1 | Global Lingo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,031 |
Cash | £152,323 |
Current Liabilities | £291,009 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
9 April 2024 | Confirmation statement made on 6 April 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
20 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Karl Eastwood as a director on 17 January 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Registered 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 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Michael Jonathan Mark Williams as a director on 18 December 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 July 2018 | Registered 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 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 January 2016 | Appointment of Mr Michael Jonathan Mark Williams as a director on 1 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Michael Jonathan Mark Williams as a director on 1 January 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Simon Christopher Walker as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Simon Christopher Walker as a director on 1 May 2015 (1 page) |
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Simon Christopher Walker as a director on 1 May 2015 (1 page) |
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Registered office address changed from Macauley House Beckett Park Leeds LS6 3QN England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Macauley House Beckett Park Leeds LS6 3QN England on 21 October 2013 (1 page) |
7 October 2013 | Appointment of Mr Simon Christopher Walker as a director (2 pages) |
7 October 2013 | Appointment of Mr Simon Christopher Walker as a director (2 pages) |
26 September 2013 | Registered office address changed from Icon Business Park 4100 Park Approach Thorpe Park Leeds LS15 8GB on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Icon Business Park 4100 Park Approach Thorpe Park Leeds LS15 8GB on 26 September 2013 (1 page) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 11 January 2012 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Director's details changed for Andrew David Trotter on 3 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Secretary's details changed for Asia Trotter on 3 April 2011 (1 page) |
3 May 2011 | Secretary's details changed for Asia Trotter on 3 April 2011 (1 page) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Andrew David Trotter on 3 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Asia Trotter on 3 April 2011 (1 page) |
3 May 2011 | Director's details changed for Andrew David Trotter on 3 April 2011 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for Andrew David Trotter on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Andrew David Trotter on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Andrew David Trotter on 1 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 100 pall mall st james's london SW1Y 5NQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 100 pall mall st james's london SW1Y 5NQ (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 81 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 81 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 April 2006 | Incorporation (16 pages) |
6 April 2006 | Incorporation (16 pages) |