UKBizDB.co.uk

THE LANGUAGE HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Language Hall Limited. The company was founded 24 years ago and was given the registration number 03859376. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE LANGUAGE HALL LIMITED
Company Number:03859376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Bis Rue Colas, Morsang-Sur-Orge, France, 91390

Director22 March 2013Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary11 October 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary26 October 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 October 1999Active
236 Rue Du Faubourg Sanit Honore, Paris, France, FOREIGN

Director15 October 1999Active
236 Rue Du Faubourg Saint Honore, Paris, France, FOREIGN

Director15 October 1999Active
13 Rue, Washington, Paris, France, FOREIGN

Director29 August 2002Active
120 East Road, London, N1 6AA

Nominee Director11 October 1999Active
109, Bis, Route De La Reine, Boulogne, France, 92100

Director15 February 2009Active
34, Rue Pradier, Paris, France,

Director03 May 2012Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director11 October 1999Active

People with Significant Control

Mr Gabriel Xavier Courcenet
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:French
Country of residence:France
Address:12, Rue De Madrid, Paris, France, 75008
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maryannick Evelyne Courcenet
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:French
Country of residence:France
Address:12, Rue De Madrid, Paris, France, 75008
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Change person director company with change date.

Download
2014-10-24Officers

Change person director company with change date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-05-10Officers

Appoint person director company with name.

Download
2013-05-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.