Company NameLingua Directions Limited
DirectorWendy Iasevoli
Company StatusActive
Company Number04465091
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Previous NamesBelle Cose Limited and Lux Labels Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Wendy Iasevoli
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lavender Walk
Beverley
HU17 8WE
Secretary NameMr Martin John Linnell
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Cottage
Harswell
York
YO42 4LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteluxlabels.co.uk

Location

Registered Address126 Victoria Road
Beverley
North Humberside
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Wendy Iasevoli
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,572
Cash£944
Current Liabilities£61,252

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

25 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
3 July 2015Company name changed lux labels LTD\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
3 July 2015Company name changed lux labels LTD\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2015Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to 126 Victoria Road Beverley North Humberside HU17 8PJ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to 126 Victoria Road Beverley North Humberside HU17 8PJ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to 126 Victoria Road Beverley North Humberside HU17 8PJ on 6 February 2015 (1 page)
23 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
23 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
22 October 2013Termination of appointment of Martin Linnell as a secretary (1 page)
22 October 2013Termination of appointment of Martin Linnell as a secretary (1 page)
21 October 2013Registered office address changed from Manor Farm Cottage Harswell York YO42 4LE on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Manor Farm Cottage Harswell York YO42 4LE on 21 October 2013 (1 page)
1 October 2013Company name changed belle cose LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Company name changed belle cose LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
6 September 2010Director's details changed for Wendy Iasevoli on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Wendy Iasevoli on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Wendy Iasevoli on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
10 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
10 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from manor farm cottage harswell york YO42 4LE (1 page)
22 December 2008Return made up to 19/06/08; full list of members (3 pages)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 19/06/08; full list of members (3 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from manor farm cottage harswell york YO42 4LE (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
4 August 2006Return made up to 19/06/06; full list of members (2 pages)
4 August 2006Return made up to 19/06/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
7 July 2005Return made up to 19/06/05; full list of members (2 pages)
7 July 2005Return made up to 19/06/05; full list of members (2 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
25 June 2004Return made up to 19/06/04; full list of members (6 pages)
25 June 2004Return made up to 19/06/04; full list of members (6 pages)
13 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
13 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
16 April 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
16 April 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 July 2003Return made up to 19/06/03; full list of members (6 pages)
28 July 2003Return made up to 19/06/03; full list of members (6 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (14 pages)
19 June 2002Incorporation (14 pages)