Company NameLanguage Enterprise Limited
Company StatusDissolved
Company Number04708427
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Woodlands 39 Shore Lane
Sheffield
S10 3BU
Secretary NameCatherine Hart
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 The Woodlands 39 Shore Lane
Sheffield
S10 3BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 The Woodlands 39 Shore Lane
Sheffield
S10 3BU
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1Norma Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£24,940
Cash£21,682
Current Liabilities£3,072

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 April 2010Register inspection address has been changed (1 page)
4 April 2010Director's details changed for Christopher John Hart on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Christopher John Hart on 3 April 2010 (2 pages)
4 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 April 2010Register(s) moved to registered inspection location (1 page)
4 April 2010Secretary's details changed for Catherine Hart on 3 April 2010 (1 page)
4 April 2010Secretary's details changed for Catherine Hart on 3 April 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Registered office changed on 19/06/2008 from the woodlands 15 shore lane sheffield S10 3BU (1 page)
19 June 2008Return made up to 24/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2008Registered office changed on 28/03/2008 from flat 15 the woodlands 39 shore lane sheffield S10 3BU (1 page)
27 March 2008Return made up to 24/03/07; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 15 the woodlands shore lane sheffield S10 3BU (1 page)
7 March 2008Registered office changed on 07/03/2008 from proco parkway close parkway ind estate sheffield S9 4WJ (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Registered office changed on 08/06/06 from: proco parkway close parkway ind estate sheffield S9 4WJ (1 page)
3 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/06/06
(6 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 24/03/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 24/03/04; full list of members (6 pages)
24 March 2003Incorporation (17 pages)
24 March 2003Secretary resigned (1 page)