About

Registered Number: 03078199
Date of Incorporation: 11/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 8-10 Dutton Street, Manchester, M3 1LE

 

Home Language Learning Ltd was setup in 1995, it's status is listed as "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLEBURY, David George 21 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Marion Ashcroft 12 July 1995 23 April 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 16 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 09 November 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 03 March 2010
AP01 - Appointment of director 02 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 27 July 1997
RESOLUTIONS - N/A 03 April 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 28 August 1996
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
287 - Change in situation or address of Registered Office 17 July 1995
NEWINC - New incorporation documents 11 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.