About

Registered Number: 05609619
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Languages Out There Ltd was registered on 01 November 2005 with its registered office in Kent, it has a status of "Active". We do not know the number of employees at the business. The current directors of this business are listed as West, Jason Philip, Evans, Anthony Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Jason Philip 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Anthony Steven 01 November 2005 23 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 December 2019
PSC04 - N/A 12 November 2019
AA - Annual Accounts 28 June 2019
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 August 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2006
225 - Change of Accounting Reference Date 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.