Company NameCompany Languages Limited
Company StatusDissolved
Company Number02398551
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Lees
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(2 years after company formation)
Appointment Duration29 years, 3 months (closed 06 October 2020)
RoleLanguage Tutor
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMs Jennifer Edginton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(19 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 06 October 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Secretary NameMs Jennifer Edginton
NationalityBritish
StatusClosed
Appointed14 May 2009(19 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 06 October 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMrs Linda Lees
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 08 April 2002)
RoleAdministrator
Correspondence AddressBirch Cottage Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Secretary NameMrs Linda Lees
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 08 April 2002)
RoleCompany Director
Correspondence AddressBirch Cottage Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameHarries Taylor Lees
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 February 2009)
RoleRetired
Correspondence Address8 Sandringham Close
Rushden
Northamptonshire
NN10 9ER
Secretary NameHarries Taylor Lees
NationalityBritish
StatusResigned
Appointed08 April 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 February 2009)
RoleRetired
Correspondence Address8 Sandringham Close
Rushden
Northamptonshire
NN10 9ER

Contact

Websitecompanylanguages.com

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Gerald Lees
100.00%
Ordinary

Financials

Year2014
Net Worth£53,795
Cash£60,780
Current Liabilities£7,812

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
18 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page)
18 July 2017Notification of Gerald Lees as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016 (1 page)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2014Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
4 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 November 2010 (1 page)
15 July 2010Director's details changed for Ms Jennifer Edginton on 1 June 2010 (2 pages)
15 July 2010Secretary's details changed for Jennifer Edginton on 1 June 2010 (1 page)
15 July 2010Director's details changed for Gerald Lees on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Gerald Lees on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Ms Jennifer Edginton on 1 June 2010 (2 pages)
15 July 2010Secretary's details changed for Jennifer Edginton on 1 June 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 June 2009Director and secretary appointed jennifer edginton (2 pages)
22 June 2009Appointment terminated director and secretary harries lees (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 26/06/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 December 2005Registered office changed on 12/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
5 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 26/06/04; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 26/06/03; full list of members (7 pages)
6 July 2002Return made up to 26/06/02; full list of members (7 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 April 2002Secretary resigned;director resigned (1 page)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 26/06/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 July 1999Return made up to 26/06/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 July 1996Return made up to 26/06/96; full list of members (6 pages)
30 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 June 1995Return made up to 26/06/95; no change of members (4 pages)