About

Registered Number: 05304999
Date of Incorporation: 06/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

 

Having been setup in 2004, Translegal U.K. Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Lindner, Michael George, Mann Ii, Thomas Browning, Houser, Robert Newton are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDNER, Michael George 06 December 2004 - 1
MANN II, Thomas Browning 18 March 2015 - 1
HOUSER, Robert Newton 06 December 2004 18 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
PSC04 - N/A 12 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 November 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.