ABOUT LINGUISTIC LANDSCAPES LIMITED
At Linguistic Landscapes we improve the effectiveness of organisations through changing the way they think about and use language. We show the hidden but powerful way internal language interacts with organisational culture and strategy - and how it can get in the way of change.
Once you can see what your own shared language is doing, you can make it work for you and not against you.
We work with businesses, government departments, charities and more.
Linguistic Landscapes Ltd.
Linguistic Landscapes is a limited company registered in England and Wales.
Registered office: 24 Chiswell Street, London, EC1Y 4YX, England. Company registration number: 7579972. VAT registration number: 468 9049 94.
KEY FINANCES
Year
2016
Assets
£447.66k
▲ £44.02k (10.90 %)
Cash
£417.72k
▲ £108.04k (34.89 %)
Liabilities
£207.96k
▲ £6.52k (3.23 %)
Net Worth
£239.7k
▲ £37.5k (18.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ipswich
- Company name
- LINGUISTIC LANDSCAPES LIMITED
- Company number
- 07579972
- VAT
- GB468904994
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Mar 2011
Age - 15 years
- Home Country
- United Kingdom
CONTACTS
- Website
- linguisticlandscapes.co.uk
- Phones
-
+44 (0)1737 246 155
01737 246 155
- Registered Address
- CARDINAL HOUSE,
46 ST. NICHOLAS STREET,
IPSWICH,
SUFFOLK,
IP1 1TT
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 09 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 12 Apr 2016
- Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 100
- 02 Jan 2016
- Total exemption small company accounts made up to 31 March 2015
See Also
Last update 2018
LINGUISTIC LANDSCAPES LIMITED DIRECTORS
Gillian May Ereaut
Acting
- Appointed
- 16 April 2014
- Role
- Secretary
- Address
- Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk, England, IP1 1TT
- Name
- EREAUT, Gillian May
Gillian May Ereaut
Acting
- Appointed
- 28 March 2011
- Occupation
- Consultant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk, England, IP1 1TT
- Country Of Residence
- England
- Name
- EREAUT, Gillian May
Nicholas John Tanner
Resigned
- Appointed
- 28 March 2011
- Resigned
- 25 March 2013
- Role
- Secretary
- Address
- Third Floor 24, Chiswell Street, London, EC1Y 4YX
- Name
- TANNER, Nicholas John
ACI SECRETARIES LIMITED
Resigned
- Appointed
- 28 March 2011
- Resigned
- 29 March 2011
- Role
- Secretary
- Address
- 27 Holywell Row, London, United Kingdom, EC2A 4JB
- Name
- ACI SECRETARIES LIMITED
John Anthony King
Resigned
- Appointed
- 28 March 2011
- Resigned
- 29 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 27 Holywell Row, London, United Kingdom, EC2A 4JB
- Country Of Residence
- England
- Name
- KING, John Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.