About

Registered Number: 09046444
Date of Incorporation: 19/05/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Leeds House, 79e High Street, Newcastle, Staffordshire, ST5 1PS,

 

Linguistic Equality Activists Ltd was registered on 19 May 2014 and has its registered office in Newcastle, Staffordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Baudry, Laurent, Baudry, Michel, Junjoy, Wasana, Neeraj, Tanwar, Neeraj, Tanwar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUDRY, Laurent 22 August 2014 03 October 2014 1
BAUDRY, Michel 19 May 2014 26 June 2014 1
JUNJOY, Wasana 26 June 2014 22 August 2014 1
NEERAJ, Tanwar 07 November 2015 01 December 2015 1
NEERAJ, Tanwar 23 January 2015 29 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 07 November 2015
AD01 - Change of registered office address 01 October 2015
TM01 - Termination of appointment of director 30 September 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 13 June 2015
AD01 - Change of registered office address 13 June 2015
AP01 - Appointment of director 24 January 2015
TM01 - Termination of appointment of director 24 January 2015
AD01 - Change of registered office address 24 January 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
NEWINC - New incorporation documents 19 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.