About

Registered Number: 07077011
Date of Incorporation: 16/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 3 President Buildings, Savile Street, Sheffield, S4 7UQ,

 

Th Languages Ltd was founded on 16 November 2009 and has its registered office in Sheffield, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. The business employs 11-20 people. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENOS, Eileen 09 April 2010 02 May 2010 1
ENOS, Lauri-Anne 07 April 2014 29 April 2020 1
THOMPSON, Mark 01 June 2011 22 February 2018 1
VICKERS, Steven 16 November 2009 09 April 2010 1
WILDMAN, John 16 November 2009 09 April 2010 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 09 June 2020
RESOLUTIONS - N/A 18 May 2020
TM01 - Termination of appointment of director 07 May 2020
SH03 - Return of purchase of own shares 19 December 2019
RP04SH01 - N/A 13 December 2019
CS01 - N/A 12 December 2019
RESOLUTIONS - N/A 11 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2019
SH19 - Statement of capital 11 December 2019
CAP-SS - N/A 11 December 2019
SH06 - Notice of cancellation of shares 09 December 2019
AA - Annual Accounts 13 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 06 March 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 27 November 2016
AP01 - Appointment of director 29 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 December 2015
AD01 - Change of registered office address 08 May 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 October 2012
SH01 - Return of Allotment of shares 23 May 2012
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 12 January 2011
AA01 - Change of accounting reference date 18 October 2010
AD01 - Change of registered office address 27 September 2010
SH01 - Return of Allotment of shares 10 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 20 May 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 15 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AD01 - Change of registered office address 09 April 2010
NEWINC - New incorporation documents 16 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.