CAMBRIDGE LEXICOGRAPHY & LANGUAGE SERVICES LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 3AL

Company number 06176785
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address 150 SEDGWICK STREET, CAMBRIDGE, CB1 3AL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of CAMBRIDGE LEXICOGRAPHY & LANGUAGE SERVICES LIMITED are www.cambridgelexicographylanguageservices.co.uk, and www.cambridge-lexicography-language-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Cambridge Lexicography Language Services Limited is a Private Limited Company. The company registration number is 06176785. Cambridge Lexicography Language Services Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Cambridge Lexicography Language Services Limited is 150 Sedgwick Street Cambridge Cb1 3al. The company`s financial liabilities are £27.47k. It is £9.4k against last year. And the total assets are £40.61k, which is £11.16k against last year. WALTER, Elizabeth Jean is a Secretary of the company. WALTER, Elizabeth Jean is a Director of the company. WOODFORD, Katherine Emma is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


cambridge lexicography & language services Key Finiance

LIABILITIES £27.47k
+52%
CASH n/a
TOTAL ASSETS £40.61k
+37%
All Financial Figures

Current Directors

Secretary
WALTER, Elizabeth Jean
Appointed Date: 21 March 2007

Director
WALTER, Elizabeth Jean
Appointed Date: 21 March 2007
64 years old

Director
WOODFORD, Katherine Emma
Appointed Date: 21 March 2007
60 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 21 March 2007
Appointed Date: 21 March 2007

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 21 March 2007
Appointed Date: 21 March 2007

Persons With Significant Control

Ms Elizabeth Jean Walter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katherine Emma Woodford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE LEXICOGRAPHY & LANGUAGE SERVICES LIMITED Events

02 May 2017
Confirmation statement made on 18 April 2017 with updates
07 Sep 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 18 more events
20 Apr 2007
New director appointed
20 Apr 2007
New secretary appointed;new director appointed
20 Apr 2007
Director resigned
20 Apr 2007
Secretary resigned
21 Mar 2007
Incorporation