Multilingual Services Limited LEEDS


Founded in 1992, Multilingual Services, classified under reg no. 02708292 is an active company. Currently registered at Brainworks, Unit 4 LS12 6LL, Leeds the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Mark R., Joshua G. and Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 6 October 2020 and Mark R. has been with the company for the least time - from 1 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Multilingual Services Limited Address / Contact

Office Address Brainworks, Unit 4
Office Address2 Royds Close
Town Leeds
Post code LS12 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708292
Date of Incorporation Tue, 21st Apr 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Mark R.

Position: Director

Appointed: 01 January 2024

Joshua G.

Position: Director

Appointed: 07 July 2021

Andrew L.

Position: Director

Appointed: 06 October 2020

Mark D.

Position: Director

Appointed: 13 February 2020

Resigned: 28 December 2023

Mark D.

Position: Secretary

Appointed: 13 February 2020

Resigned: 28 December 2023

Hazel G.

Position: Director

Appointed: 12 August 2019

Resigned: 13 February 2020

Hazel G.

Position: Secretary

Appointed: 12 August 2019

Resigned: 13 February 2020

Ali A.

Position: Secretary

Appointed: 26 April 2019

Resigned: 12 August 2019

Marcus M.

Position: Secretary

Appointed: 22 January 2018

Resigned: 26 April 2019

Marcus M.

Position: Director

Appointed: 01 November 2016

Resigned: 18 February 2019

Diane C.

Position: Secretary

Appointed: 31 August 2015

Resigned: 22 January 2018

Bernadette B.

Position: Director

Appointed: 31 August 2015

Resigned: 21 August 2017

Diane C.

Position: Director

Appointed: 31 August 2015

Resigned: 22 January 2018

Matthew T.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 August 2015

Matthew T.

Position: Director

Appointed: 03 September 2012

Resigned: 23 November 2015

Jeremy E.

Position: Director

Appointed: 14 December 2011

Resigned: 24 May 2012

Diane C.

Position: Director

Appointed: 25 August 2011

Resigned: 02 October 2014

Daniel M.

Position: Director

Appointed: 07 December 2009

Resigned: 25 August 2011

Joshua G.

Position: Secretary

Appointed: 23 June 2009

Resigned: 01 June 2015

Jon O.

Position: Secretary

Appointed: 01 December 2008

Resigned: 23 June 2009

Michele G.

Position: Director

Appointed: 01 December 2008

Resigned: 04 August 2021

Melanie T.

Position: Secretary

Appointed: 20 December 2007

Resigned: 01 December 2008

Laurence G.

Position: Director

Appointed: 31 October 2006

Resigned: 04 August 2021

Christopher B.

Position: Secretary

Appointed: 25 September 2001

Resigned: 20 December 2007

Christopher B.

Position: Director

Appointed: 25 September 2001

Resigned: 05 September 2008

Nicholas B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 September 2001

Alistair N.

Position: Secretary

Appointed: 27 April 2001

Resigned: 31 July 2001

Dianne M.

Position: Director

Appointed: 27 April 2001

Resigned: 31 October 2006

Alistair N.

Position: Director

Appointed: 27 April 2001

Resigned: 31 July 2001

George K.

Position: Director

Appointed: 29 April 1992

Resigned: 27 April 2001

George K.

Position: Secretary

Appointed: 29 April 1992

Resigned: 27 April 2001

Judy K.

Position: Director

Appointed: 29 April 1992

Resigned: 27 April 2001

Pierrette K.

Position: Director

Appointed: 29 April 1992

Resigned: 27 April 2001

Geoffrey Z.

Position: Nominee Secretary

Appointed: 21 April 1992

Resigned: 29 April 1992

Irene P.

Position: Nominee Director

Appointed: 21 April 1992

Resigned: 29 April 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Link Up Mitaka Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Laurence G. This PSC owns 75,01-100% shares.

Link Up Mitaka Limited

Link-Up House Lower Ring Road, Lower Wortley, Leeds, LS12 6AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01789968
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (10 pages)

Company search