Warning: file_put_contents(c/96c12c120d0675b6fccde2116bd7bc77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/42f38837c3e00d691be346796874d79c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Translation Lounge Ltd, E1 8EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TRANSLATION LOUNGE LTD

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

This company is commonly known as The Translation Lounge Ltd. The company was founded 10 years ago and was given the registration number 08651802. The firm's registered office is in LONDON. You can find them at 56 Leman Street, , London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:THE TRANSLATION LOUNGE LTD
Company Number:08651802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:56 Leman Street, London, E1 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Giulio Tarra 20, Rome, Italy, 00151

Secretary15 August 2013Active
14, Corso Italia, San Giovanni In Persiceto, Bologna, Italy, 40017

Director15 August 2013Active
15, Via Busto Arsizio, Rome, Italy, 00188

Director15 August 2013Active
20, Via Giulio Tarra, Rome, Italy, 00151

Director11 August 2017Active

People with Significant Control

Mrs Valeria Mandolei
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:Italian
Address:56, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrea Cicciomessere
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Italian
Address:56, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Germana Zago
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:Italian
Address:56, Leman Street, London, E1 8EU
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 (6 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
2024-06-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Address

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

Download

Copyright © 2024. All rights reserved.