-
LANGUAGENUT LTD - Projects The Lanes Nile House, Nile Street, Brighton, BN1 1HW, United Kingdom
Company Information
- Company registration number
- 07401600
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Projects The Lanes Nile House
- Nile Street
- Brighton
- BN1 1HW
- England Projects The Lanes Nile House, Nile Street, Brighton, BN1 1HW, England UK
Management
- Managing Directors
- FAIRBANK, Lisa
- FAIRBANK, Paul David
- KRIGSTEIN, Lucinda Catherine
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-08
- Age Of Company 2010-10-08 13 years
- SIC/NACE
- 85600
Ownership
- Beneficial Owners
- Mr Paul David Fairbank
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2025-02-05
- Last Date: 2024-01-22
-
LANGUAGENUT LTD Company Description
- LANGUAGENUT LTD is a ltd registered in United Kingdom with the Company reg no 07401600. Its current trading status is "live". It was registered 2010-10-08. It has declared SIC or NACE codes as "85600". It has 3 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-10-08.It can be contacted at Projects The Lanes Nile House .
Get LANGUAGENUT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Languagenut Ltd - Projects The Lanes Nile House, Nile Street, Brighton, BN1 1HW, United Kingdom
- 2010-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LANGUAGENUT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-19) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-02-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-14) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-01-25) - CH01
-
confirmation-statement-with-updates (2022-01-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-11) - MR01
-
memorandum-articles (2022-04-13) - MA
-
resolution (2022-04-13) - RESOLUTIONS
-
capital-allotment-shares (2022-04-14) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-01) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-26) - MR01
-
resolution (2022-11-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-12-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-07) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-22) - CS01
keyboard_arrow_right 2019
-
resolution (2019-08-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-19) - AD01
-
capital-allotment-shares (2019-11-11) - SH01
-
mortgage-satisfy-charge-full (2019-11-11) - MR04
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-29) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
termination-secretary-company-with-name-termination-date (2019-01-31) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-updates (2018-10-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-09) - MR01
keyboard_arrow_right 2016
-
resolution (2016-04-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-11-23) - MR04
-
capital-allotment-shares (2016-11-22) - SH01
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
capital-allotment-shares (2016-11-23) - SH01
-
resolution (2016-12-08) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2015-07-16) - MR01
-
resolution (2015-06-09) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-06-09) - SH08
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-04-14) - MR04
-
termination-director-company-with-name-termination-date (2014-08-11) - TM01
-
capital-allotment-shares (2014-04-22) - SH01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
second-filing-of-form-with-form-type (2014-09-29) - RP04
-
appoint-person-secretary-company-with-name-date (2014-08-11) - AP03
-
capital-allotment-shares (2014-10-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
termination-secretary-company-with-name-termination-date (2014-08-11) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-11) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
resolution (2013-12-11) - RESOLUTIONS
-
termination-director-company-with-name (2013-11-08) - TM01
-
capital-name-of-class-of-shares (2013-10-29) - SH08
-
resolution (2013-10-29) - RESOLUTIONS
-
capital-allotment-shares (2013-05-13) - SH01
-
capital-name-of-class-of-shares (2013-05-13) - SH08
-
capital-alter-shares-subdivision (2013-05-13) - SH02
-
resolution (2013-05-13) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2013-05-13) - SH10
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-13) - AA
-
capital-allotment-shares (2012-02-17) - SH01
-
second-filing-of-form-with-form-type (2012-02-17) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-10-31) - CH01
-
capital-alter-shares-subdivision (2011-05-26) - SH02
-
capital-allotment-shares (2011-05-26) - SH01
-
appoint-person-director-company-with-name (2011-06-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-06-21) - AD01
-
change-account-reference-date-company-current-extended (2011-06-21) - AA01
-
appoint-person-secretary-company-with-name (2011-06-21) - AP03
-
capital-name-of-class-of-shares (2011-05-26) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
legacy (2011-11-01) - MG01
-
resolution (2011-11-04) - RESOLUTIONS
-
capital-allotment-shares (2011-11-04) - SH01
-
resolution (2011-05-26) - RESOLUTIONS
keyboard_arrow_right 2010
-
incorporation-company (2010-10-08) - NEWINC