Company NameLanguage Direct Limited
DirectorsHafiza Siraj Ershad and Siraj Dawood Ershad
Company StatusActive
Company Number08331393
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Previous NameLanguage Direct Unlimited Limited

Business Activity

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

Directors

Director NameMrs Hafiza Siraj Ershad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Matlock Road
Leyton
London
E10 6DJ
Director NameMr Siraj Dawood Ershad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Matlock Road
Leyton
London
E10 6DJ

Contact

Websitelanguagedirect.org
Telephone020 85395142
Telephone regionLondon

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Hafiza Siraj Ershad
50.00%
Ordinary
50 at £1Siraj Dawood Ershad
50.00%
Ordinary

Financials

Year2014
Net Worth£3,852
Cash£97,354
Current Liabilities£129,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

9 January 2024Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
19 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
21 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
20 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2022Particulars of variation of rights attached to shares (2 pages)
20 October 2022Change of share class name or designation (2 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Company name changed language direct UNLIMITED LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
27 March 2015Company name changed language direct UNLIMITED LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)