Advanced company searchLink opens in new window

LANGUAGE AND THE LAW LIMITED

Company number 06648169

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
15 Jul 2020 TM01 Termination of appointment of Nagi Khalid Idris as a director on 13 July 2020
01 Jun 2020 PSC07 Cessation of Nagi Khalid Idris as a person with significant control on 29 May 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC01 Notification of Abdul Basir as a person with significant control on 29 May 2020
01 Jun 2020 AP01 Appointment of Mr Abdul Basir as a director on 29 May 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
31 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
08 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
01 Oct 2017 AD01 Registered office address changed from Ground Floor South Old Square Lincoln's Inn London WC2A 3UE England to 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP on 1 October 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA England to Ground Floor South Old Square Lincoln's Inn London WC2A 3UE on 21 February 2017
31 May 2016 AA Micro company accounts made up to 31 July 2015
28 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10
28 Feb 2016 CH01 Director's details changed for Mr Nagi Khalid Idris on 2 January 2016
10 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
27 May 2015 AD01 Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA on 27 May 2015
28 Jan 2015 CERTNM Company name changed islamic finance and legal expertise LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
28 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10