LANGUAGE ASSIST LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3EJ

Company number 06056997
Status Active - Proposal to Strike off
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address 23 KING STREET, BLACKPOOL, LANCASHIRE, FY1 3EJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of LANGUAGE ASSIST LIMITED are www.languageassist.co.uk, and www.language-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Language Assist Limited is a Private Limited Company. The company registration number is 06056997. Language Assist Limited has been working since 18 January 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Language Assist Limited is 23 King Street Blackpool Lancashire Fy1 3ej. The company`s financial liabilities are £1.68k. It is £0.14k against last year. The cash in hand is £1.1k. It is £-2.21k against last year. And the total assets are £25.82k, which is £-4.22k against last year. SIMPSON, Richard is a Secretary of the company. SIMPSON, Gillian Lynn is a Director of the company. Secretary PROCTOR, Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


language assist Key Finiance

LIABILITIES £1.68k
+9%
CASH £1.1k
-67%
TOTAL ASSETS £25.82k
-15%
All Financial Figures

Current Directors

Secretary
SIMPSON, Richard
Appointed Date: 19 January 2010

Director
SIMPSON, Gillian Lynn
Appointed Date: 18 January 2007
68 years old

Resigned Directors

Secretary
PROCTOR, Alan
Resigned: 19 January 2010
Appointed Date: 18 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Persons With Significant Control

Mrs Gillian Lynn Simpson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LANGUAGE ASSIST LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 21 more events
13 Feb 2007
New secretary appointed
13 Feb 2007
New director appointed
13 Feb 2007
Secretary resigned
13 Feb 2007
Director resigned
18 Jan 2007
Incorporation