Company NameLanguage Finders Limited
Company StatusDissolved
Company Number05593396
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameInterpreting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Mark William Hathway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMrs Rae Jennifer McGlone
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameMr Mark William Hathway
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameEve Rebecca Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address260 Park Avenue
Hull
HU5 4DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelanguage-finders.co.uk

Location

Registered Address3 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mark Hathway & Rae Mcglone
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,066
Current Liabilities£25,066

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 October 2017Confirmation statement made on 14 October 2017 with updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 May 2016Registered office address changed from C/O Nl Group Limited Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 27 May 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Mr Mark William Hathway on 14 October 2012 (1 page)
19 October 2012Registered office address changed from 30 George Street Hull E Yorkshire HU1 3AJ on 19 October 2012 (1 page)
19 October 2012Director's details changed for Mr Mark William Hathway on 14 October 2012 (2 pages)
19 October 2012Director's details changed for Mrs Rae Jennifer Mcglone on 14 October 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2009Director's details changed for Mark William Hathway on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Rae Jennifer Mcglone on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Rae Jennifer Mcglone on 3 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mark William Hathway on 3 November 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 November 2008Return made up to 14/10/07; full list of members (3 pages)
5 November 2008Return made up to 14/10/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 January 2007Return made up to 14/10/06; full list of members (7 pages)
7 November 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
10 November 2005Registered office changed on 10/11/05 from: the deep business centre hull east yorkshire HU1 4BG (1 page)
8 November 2005Company name changed interpreting services LIMITED\certificate issued on 08/11/05 (2 pages)
2 November 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Incorporation (17 pages)