About

Registered Number: 04447519
Date of Incorporation: 27/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP,

 

Having been setup in 2002, Mclarty Languages Ltd has its registered office in Oxfordshire. We don't know the number of employees at this company. Mclarty, Penelope Ann, Mclarty, Robert Douglas are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLARTY, Penelope Ann 27 May 2002 - 1
MCLARTY, Robert Douglas 27 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 15 May 2019
CH03 - Change of particulars for secretary 06 August 2018
PSC04 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 16 January 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 02 June 2015
AA01 - Change of accounting reference date 13 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 16 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.