Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Language List Ltd
The Language List Ltd is a dissolved company incorporated on 16 January 2015 with the registered office located in Lewes, East Sussex. The Language List Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09392235
Private limited company
Age
10 years
Incorporated
16 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Language List Ltd
Contact
Address
18 Hawkenbury Way
Lewes
East Sussex
BN7 1LT
Same address since
incorporation
Companies in BN7 1LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Gaynor Hartnell
Director • Secretary • PSC • British • Lives in England • Born in May 1965
Mr William Edward Orlando Corke
Director • British • Lives in England • Born in Nov 1961
Michael James Wallis
Director • British • Lives in UK • Born in Jun 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abinger Hall Estate Company (The)
Mr William Edward Orlando Corke is a mutual person.
Active
Corke Wallis Ltd
Michael James Wallis is a mutual person.
Active
Michael Wallis Consultants Limited
Michael James Wallis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Jan 2017
For period
31 Jan
⟶
31 Jan 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £72 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £72 (-100%)
Total Liabilities
£0
Decreased by £8.09K (-100%)
Net Assets
£0
Increased by £8.02K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 6 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 21 Nov 2017
Micro Accounts Submitted
7 Years Ago on 14 Nov 2017
Application To Strike Off
7 Years Ago on 10 Nov 2017
Confirmation Submitted
8 Years Ago on 24 Jan 2017
Small Accounts Submitted
8 Years Ago on 14 Oct 2016
Confirmation Submitted
9 Years Ago on 18 Jan 2016
Erica Clarke Resigned
10 Years Ago on 14 Jul 2015
William Corke Resigned
10 Years Ago on 23 Mar 2015
Mr William Edward Orlando Corke Appointed
10 Years Ago on 16 Jan 2015
Get Alerts
Get Credit Report
Discover The Language List Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2017
Micro company accounts made up to 31 January 2017
Submitted on 14 Nov 2017
Application to strike the company off the register
Submitted on 10 Nov 2017
Confirmation statement made on 16 January 2017 with updates
Submitted on 24 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
Submitted on 24 Jan 2017
Total exemption small company accounts made up to 31 January 2016
Submitted on 14 Oct 2016
Annual return made up to 16 January 2016 with full list of shareholders
Submitted on 18 Jan 2016
Termination of appointment of Erica Clarke as a director on 14 July 2015
Submitted on 12 Oct 2015
Certificate of change of name
Submitted on 13 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs