About

Registered Number: 05585802
Date of Incorporation: 06/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 66 Walcot Street, Bath, BA1 5BD

 

Established in 2005, Languages United Ltd have registered office in the United Kingdom. There are 4 directors listed as Bryan, William Daniel, Ramos Amorim, Rosa Do Ceu, Ramos Amorim, Rui Daniel, Vukovic-bryan, Slavenka for Languages United Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, William Daniel 06 October 2005 - 1
RAMOS AMORIM, Rosa Do Ceu 06 October 2005 - 1
RAMOS AMORIM, Rui Daniel 06 October 2005 - 1
VUKOVIC-BRYAN, Slavenka 06 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 October 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 August 2016
MR05 - N/A 31 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 October 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 18 July 2007
225 - Change of Accounting Reference Date 27 February 2007
363a - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 26 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
225 - Change of Accounting Reference Date 15 November 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 February 2011 Outstanding

N/A

Debenture 15 September 2006 Outstanding

N/A

Rent deposit deed 14 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.