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.
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 | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Bis Rue Colas, Morsang-Sur-Orge, France, 91390 | Director | 22 March 2013 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 11 October 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 26 October 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 October 1999 | Active |
236 Rue Du Faubourg Sanit Honore, Paris, France, FOREIGN | Director | 15 October 1999 | Active |
236 Rue Du Faubourg Saint Honore, Paris, France, FOREIGN | Director | 15 October 1999 | Active |
13 Rue, Washington, Paris, France, FOREIGN | Director | 29 August 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 October 1999 | Active |
109, Bis, Route De La Reine, Boulogne, France, 92100 | Director | 15 February 2009 | Active |
34, Rue Pradier, Paris, France, | Director | 03 May 2012 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 11 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Officers | Change person director company with change date. | Download |
2014-10-24 | Officers | Change person director company with change date. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-10 | Officers | Appoint person director company with name. | Download |
2013-05-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.