LINGUMI LTD.

7 Bell Yard, London, WC2A 2JR, United Kingdom
StatusACTIVE
Company No.09864212
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

LINGUMI LTD. is an active private limited company with number 09864212. It was incorporated 8 years, 7 months, 23 days ago, on 09 November 2015. The company address is 7 Bell Yard, London, WC2A 2JR, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 13 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098642120003

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098642120003

Charge creation date: 2023-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098642120001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 229.83163 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Louise Sardeson

Termination date: 2022-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kirsten Claire Illenberger

Appointment date: 2022-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mads Andreas Aasheim

Termination date: 2022-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Louise Sardeson

Appointment date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Michael Joseph O'sullivan

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2021

Action Date: 09 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098642120002

Charge creation date: 2021-09-09

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 06 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-06

Capital : 223.27534 GBP

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098642120001

Charge creation date: 2021-08-23

Documents

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: 33 Chapel Side Moscow Road London W2 4LL United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mads Andreas Aasheim

Appointment date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph O'sullivan

Appointment date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adit Trivedi

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toby Mather

Cessation date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adit Trivedi

Cessation date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr Min Wanli Min

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Min Wanli Min

Appointment date: 2020-01-09

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-09

Capital : 222.67534 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 168.35389 GBP

Documents

View document PDF

Legacy

Date: 15 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/11/2016

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Action Date: 08 Nov 2016

Category: Return

Type: CS01

Description: 08/11/16 Statement of Capital gbp 124.62591

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-09

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 121.504032 GBP

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-09

Capital : 90.00 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECA (ENGINEERS) LIMITED

ROSSFIELD ROAD,CHESHIRE,

Number:00499382
Status:ACTIVE
Category:Private Limited Company

COTTINGHAM PRE-SCHOOL LIMITED

11 NORTHGATE,EAST YORKSHIRE,HU16 4HL

Number:04706792
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H WOODHEAD LIMITED

SCHOOLMASTERS HOUSE STOCKTON ROAD,THIRSK,YO7 4AN

Number:05422379
Status:ACTIVE
Category:Private Limited Company

LYTIO CONSULTANCY LTD

FLAT 6, DAVIDGE HOUSE,LONDON,SE1 7BA

Number:11061958
Status:ACTIVE
Category:Private Limited Company

PRIMEFIELD SOLUTIONS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022282
Status:ACTIVE
Category:Limited Partnership

THOMAS HOMECARE LTD

36 LINDEN ROAD,DAWLISH,EX7 9QA

Number:10828306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source