Company NameLive Language Limited
DirectorAdell Mitchell
Company StatusActive
Company NumberSC271054
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Adell Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address10 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMs Julie Mitchell
NationalityBritish
StatusCurrent
Appointed24 July 2008(4 years after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Correspondence Address10 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameSarah Morrison
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1/2 15 Springwynd
Glasgow
G5 0BF
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitelive-language.com
Email address[email protected]
Telephone01793 720060
Telephone regionSwindon

Location

Registered Address10 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Adell Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£130,484
Cash£51,666
Current Liabilities£128,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Director's details changed for Adell Mitchell on 1 January 2015 (2 pages)
6 August 2015Secretary's details changed for Ms Julie Mitchell on 1 January 2015 (1 page)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Director's details changed for Adell Mitchell on 1 January 2015 (2 pages)
6 August 2015Secretary's details changed for Ms Julie Mitchell on 1 January 2015 (1 page)
19 November 2014Registered office address changed from 15 Sandyford Place Glasgow G3 7NB to 10 Somerset Place Glasgow G3 7JT on 19 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Adell Mitchell on 1 July 2010 (2 pages)
12 January 2011Director's details changed for Adell Mitchell on 1 July 2010 (2 pages)
12 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2009Return made up to 22/07/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 July 2008Secretary appointed ms julie mitchell (1 page)
24 July 2008Appointment terminated secretary sarah morrison (1 page)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 4 park gardens glasgow G3 7YE (1 page)
20 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 September 2007Return made up to 22/07/07; full list of members (2 pages)
24 July 2006Return made up to 22/07/06; full list of members (2 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
1 February 2006Accounting reference date shortened from 21/01/06 to 31/03/05 (1 page)
14 November 2005Return made up to 22/07/05; full list of members (2 pages)
14 November 2005Secretary's particulars changed (1 page)
1 June 2005Accounting reference date extended from 31/07/05 to 21/01/06 (1 page)
23 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (16 pages)