ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Language Link London Limited

Language Link London Limited is a liquidation company incorporated on 10 January 1997 with the registered office located in Dartford, Kent. Language Link London Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
03300705
Private limited company
Age
28 years
Incorporated 10 January 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 January 2021 (4 years ago)
Next confirmation dated 10 January 2022
Was due on 24 January 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1397 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 December 2021 (3 years ago)
Address
21 Highfield Road
Dartfrd
Kent
DA1 2JS
Address changed on 6 Jan 2022 (3 years ago)
Previous address was 181 Earls Court Road London SW5 9rd England
Telephone
02032148250
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Feb 1946
Mrs Margaret Mary Kelly
PSC • British • Lives in England • Born in Feb 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxbridge Education Press Limited
Mrs Margaret Mary Curran is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£21
Decreased by £4.28K (-100%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 1 (-4%)
Total Assets
£140.39K
Decreased by £1.3M (-90%)
Total Liabilities
-£1.17M
Decreased by £676.23K (-37%)
Net Assets
-£1.03M
Decreased by £623.73K (+153%)
Debt Ratio (%)
836%
Increased by 707.15% (+551%)
Latest Activity
Registered Address Changed
3 Years Ago on 6 Jan 2022
Voluntary Liquidator Appointed
3 Years Ago on 6 Jan 2022
Full Accounts Submitted
4 Years Ago on 1 Apr 2021
Mrs Margaret Mary Curran Details Changed
4 Years Ago on 31 Mar 2021
Confirmation Submitted
4 Years Ago on 25 Feb 2021
Richard Godfrey Curran Kelly Resigned
5 Years Ago on 8 Aug 2020
Confirmation Submitted
5 Years Ago on 13 Jan 2020
Full Accounts Submitted
5 Years Ago on 6 Jan 2020
Registered Address Changed
5 Years Ago on 30 Dec 2019
Confirmation Submitted
6 Years Ago on 11 Mar 2019
Get Credit Report
Discover Language Link London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 20 Feb 2025
Liquidators' statement of receipts and payments to 20 December 2023
Submitted on 16 Feb 2024
Liquidators' statement of receipts and payments to 20 December 2022
Submitted on 17 Feb 2023
Director's details changed for Mrs Margaret Mary Curran on 31 March 2021
Submitted on 16 Jan 2022
Statement of affairs
Submitted on 6 Jan 2022
Appointment of a voluntary liquidator
Submitted on 6 Jan 2022
Registered office address changed from 181 Earls Court Road London SW5 9rd England to 21 Highfield Road Dartfrd Kent DA1 2JS on 6 January 2022
Submitted on 6 Jan 2022
Resolutions
Submitted on 6 Jan 2022
Total exemption full accounts made up to 31 March 2020
Submitted on 1 Apr 2021
Confirmation statement made on 10 January 2021 with no updates
Submitted on 25 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year