-
LONDON TRANSLATIONS LIMITED - The Harley Building, 77 New Cavendish Street, London, United Kingdom
Company Information
- Company registration number
- 04982180
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Harley Building
- 77 New Cavendish Street
- London
- United Kingdom The Harley Building, 77 New Cavendish Street, London, United Kingdom UK
Management
- Managing Directors
- KOECHLIN, Luigi
- Company secretaries
- KOECHLIN, Jurgita
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-02
- Dissolved on
- 2023-08-29
- SIC/NACE
- 74300
Ownership
- Beneficial Owners
- Mr Luigi Koechlin
- Mr Luigi Koechlin
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-01-13
- Last Date: 2019-12-02
-
LONDON TRANSLATIONS LIMITED Company Description
- LONDON TRANSLATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 04982180. Its current trading status is "closed". It was registered 2003-12-02. It has declared SIC or NACE codes as "74300". It has 1 director and 1 secretary. The latest accounts are filed up to 31/12/2011.It can be contacted at The Harley Building .
Get LONDON TRANSLATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: London Translations Limited - The Harley Building, 77 New Cavendish Street, London, United Kingdom
Did you know? kompany provides original and official company documents for LONDON TRANSLATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-31) - AD01
-
gazette-dissolved-voluntary (2023-08-29) - GAZ2(A)
keyboard_arrow_right 2020
-
dissolution-application-strike-off-company (2020-09-15) - DS01
-
gazette-notice-voluntary (2020-09-22) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-12) - AA
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-06) - AD01
-
accounts-with-accounts-type-dormant (2018-03-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
change-person-secretary-company-with-change-date (2017-04-13) - CH03
-
change-person-director-company-with-change-date (2017-04-13) - CH01
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
change-account-reference-date-company-previous-extended (2016-07-11) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
mortgage-satisfy-charge-full (2015-10-14) - MR04
-
termination-secretary-company-with-name-termination-date (2015-11-25) - TM02
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-10) - AD01
-
termination-director-company-with-name-termination-date (2015-12-10) - TM01
-
appoint-person-secretary-company-with-name-date (2015-12-10) - AP03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
resolution (2012-11-28) - RESOLUTIONS
-
memorandum-articles (2012-11-28) - MEM/ARTS
-
capital-allotment-shares (2012-11-28) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
change-corporate-secretary-company-with-change-date (2010-01-04) - CH04
-
change-person-director-company-with-change-date (2010-01-04) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-03) - AA
-
legacy (2009-03-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-14) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-29) - AA
-
legacy (2007-04-16) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-03-16) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-10-06) - AA
-
legacy (2005-06-24) - 288b
-
legacy (2005-06-01) - 288b
-
legacy (2005-02-10) - 395
-
legacy (2005-01-13) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-10) - 288b
-
legacy (2004-01-10) - 287
-
legacy (2004-01-10) - 288a
keyboard_arrow_right 2003
-
incorporation-company (2003-12-02) - NEWINC