You are here: bizstats.co.uk > a-z index > I list > IO list

Iol Language Services Ltd LONDON


Iol Language Services Ltd was formally closed on 2023-02-07. Iol Language Services was a private limited company that could have been found at 167 Fleet Street, ., London, EC4A 2EA, ., UNITED KINGDOM. The company (officially started on 1999-01-19) was run by 2 directors.
Director John W. who was appointed on 12 October 2020.
Director Judith G. who was appointed on 12 April 2019.

The company was officially categorised as "other service activities not elsewhere classified" (96090). As stated in the Companies House information, there was a name alteration on 2005-08-30, their previous name was Institute Of Linguists Language Services. There is a second name alteration mentioned: previous name was Language Services Unit performed on 1999-08-26. The last confirmation statement was sent on 2022-01-19 and last time the annual accounts were sent was on 31 August 2021. 2016-01-19 is the date of the most recent annual return.

Iol Language Services Ltd Address / Contact

Office Address 167 Fleet Street
Office Address2 .
Town London
Post code EC4A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697753
Date of Incorporation Tue, 19th Jan 1999
Date of Dissolution Tue, 7th Feb 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 24 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 2nd Feb 2023
Last confirmation statement dated Wed, 19th Jan 2022

Company staff

John W.

Position: Director

Appointed: 12 October 2020

Judith G.

Position: Director

Appointed: 12 April 2019

Crossley Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2012

Karen S.

Position: Director

Appointed: 20 January 2018

Resigned: 12 April 2019

Ann C.

Position: Director

Appointed: 20 January 2018

Resigned: 12 October 2020

Karen S.

Position: Director

Appointed: 19 January 2018

Resigned: 12 April 2019

Alexandra J.

Position: Secretary

Appointed: 06 January 2011

Resigned: 23 December 2011

Anthony B.

Position: Director

Appointed: 31 December 2010

Resigned: 20 January 2018

David H.

Position: Secretary

Appointed: 29 July 2009

Resigned: 31 December 2010

Simon T.

Position: Secretary

Appointed: 24 December 2008

Resigned: 29 July 2009

Celia Z.

Position: Director

Appointed: 21 July 2007

Resigned: 15 May 2009

Paul S.

Position: Director

Appointed: 21 July 2007

Resigned: 20 January 2018

David H.

Position: Secretary

Appointed: 30 March 2007

Resigned: 24 December 2008

Kevin F.

Position: Secretary

Appointed: 10 January 2007

Resigned: 30 March 2007

David H.

Position: Secretary

Appointed: 05 September 2006

Resigned: 10 January 2007

Christopher W.

Position: Secretary

Appointed: 12 June 2006

Resigned: 04 September 2006

Peter M.

Position: Director

Appointed: 16 November 2005

Resigned: 21 July 2007

Peter K.

Position: Director

Appointed: 16 November 2005

Resigned: 25 June 2007

Neil H.

Position: Director

Appointed: 09 April 2005

Resigned: 29 March 2006

Thomas L.

Position: Director

Appointed: 15 November 2003

Resigned: 25 May 2006

Catherine M.

Position: Director

Appointed: 21 September 2002

Resigned: 21 June 2007

Sarah F.

Position: Director

Appointed: 16 July 2002

Resigned: 10 May 2006

Keith M.

Position: Director

Appointed: 25 April 2000

Resigned: 01 May 2003

David H.

Position: Director

Appointed: 25 April 2000

Resigned: 31 December 2010

Peter S.

Position: Director

Appointed: 08 June 1999

Resigned: 17 April 2004

Henry P.

Position: Director

Appointed: 19 January 1999

Resigned: 29 September 2005

Hal Directors Limited

Position: Corporate Director

Appointed: 19 January 1999

Resigned: 19 January 1999

William H.

Position: Secretary

Appointed: 19 January 1999

Resigned: 12 June 2006

Roland C.

Position: Director

Appointed: 19 January 1999

Resigned: 30 April 2003

Hal Management Limited

Position: Corporate Secretary

Appointed: 19 January 1999

Resigned: 19 January 1999

People with significant control

Judith G.

Notified on 12 April 2019
Nature of control: significiant influence or control

Institute Of Linguists

167 Fleet Street, London, EC4A 2EA, England

Legal authority Limited
Legal form Limited Company
Country registered England & Wales
Place registered England
Registration number 00601928
Notified on 5 February 2020
Nature of control: 75,01-100% shares

Ann C.

Notified on 20 January 2018
Ceased on 12 October 2020
Nature of control: significiant influence or control

Ann C.

Notified on 19 January 2018
Ceased on 12 April 2019
Nature of control: significiant influence or control

Karen S.

Notified on 19 January 2018
Ceased on 12 April 2019
Nature of control: significiant influence or control

Karen S.

Notified on 20 January 2018
Ceased on 12 April 2019
Nature of control: significiant influence or control

Karen S.

Notified on 20 January 2018
Ceased on 12 April 2019
Nature of control: significiant influence or control

Paul S.

Notified on 7 April 2016
Ceased on 20 January 2018
Nature of control: significiant influence or control

Anthony B.

Notified on 7 April 2016
Ceased on 20 January 2018
Nature of control: significiant influence or control

Keith M.

Notified on 7 April 2016
Ceased on 20 January 2018
Nature of control: significiant influence or control

Company previous names

Institute Of Linguists Language Services August 30, 2005
Language Services Unit August 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Debtors111
Other
Amounts Owed By Group Undertakings111
Number Shares Issued Fully Paid 11
Par Value Share 11
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, March 2022
Free Download (5 pages)

Company search