Company Information for LEARNING FRENCH IN FRANCE LIMITED
ROOM 405, HIGHLAND HOUSE,, 165 THE BROADWAY, LONDON, SW19 1NE,
|
Company Registration Number
05253054
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEARNING FRENCH IN FRANCE LIMITED | |
Legal Registered Office | |
ROOM 405, HIGHLAND HOUSE, 165 THE BROADWAY LONDON SW19 1NE Other companies in SW19 | |
Company Number | 05253054 | |
---|---|---|
Company ID Number | 05253054 | |
Date formed | 2004-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-10 05:16:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STELLA CHRISTINA MARY POWLING |
||
ROBERT NICHOLAS SULATYCKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM Ibex House, 162-164 Arthur Road London SW19 8AQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/19 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
SH01 | 15/04/19 STATEMENT OF CAPITAL GBP 570800 | |
SH01 | 15/04/19 STATEMENT OF CAPITAL GBP 570800 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Nicholas Sulatycki on 2018-11-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STELLA CHRISTINA MARY POWLING on 2018-11-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 515500 | |
SH01 | 07/02/18 STATEMENT OF CAPITAL GBP 515500 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 479000 | |
SH01 | 18/04/17 STATEMENT OF CAPITAL GBP 479000 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 416000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Park House 158-160 Arthur Road London SW19 8AQ | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 416000 | |
SH01 | 08/03/16 STATEMENT OF CAPITAL GBP 416000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 389000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 389000 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 389000 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 349000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
SH01 | 26/02/14 STATEMENT OF CAPITAL GBP 349000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 FULL LIST | |
SH01 | 14/05/12 STATEMENT OF CAPITAL GBP 324000 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS SULATYCKI / 02/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 11/11/05--------- £ SI 299999@1=299999 £ IC 1/300000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROBERT NUCHOLAS SULATYCHI | |
DEBENTURE | Outstanding | STELLA POWLING | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | CELINE MORRIS | |
DEBENTURE | Partially Satisfied | ROBERT NICHOLAS SULATYCKI |
Creditors Due After One Year | 2013-10-31 | £ 606,691 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 585,977 |
Creditors Due Within One Year | 2013-10-31 | £ 45,079 |
Creditors Due Within One Year | 2012-10-31 | £ 38,125 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEARNING FRENCH IN FRANCE LIMITED
Called Up Share Capital | 2013-10-31 | £ 324,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 324,000 |
Cash Bank In Hand | 2013-10-31 | £ 18,913 |
Cash Bank In Hand | 2012-10-31 | £ 18,900 |
Current Assets | 2013-10-31 | £ 22,706 |
Current Assets | 2012-10-31 | £ 26,179 |
Debtors | 2013-10-31 | £ 3,793 |
Debtors | 2012-10-31 | £ 7,279 |
Shareholder Funds | 2012-10-31 | £ 21,979 |
Tangible Fixed Assets | 2013-10-31 | £ 604,854 |
Tangible Fixed Assets | 2012-10-31 | £ 619,902 |
Debtors and other cash assets
LEARNING FRENCH IN FRANCE LIMITED owns 1 domain names.
lfif.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |