Company NameLSI Education Limited
DirectorsDavid Hyam Immanuel and Roy Michael Immanuel
Company StatusActive
Company Number00846983
CategoryPrivate Limited Company
Incorporation Date28 April 1965(59 years ago)
Previous NamesLanguage Studies Limited and Language Studies International Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Hyam Immanuel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(25 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ferncroft Avenue
London
NW3 7PE
Director NameMr Roy Michael Immanuel
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(46 years after company formation)
Appointment Duration13 years
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Frognal Gardens
London
NW3 6UX
Secretary NameMrs Julia Margaret Dent
StatusCurrent
Appointed24 April 2018(53 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address19-21 Ridgmount Street
London
WC1E 7AH
Director NamePhilip John Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(25 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 March 2005)
RoleDirector - Language School
Correspondence Address17 Hillside
New Barnet
Barnet
Hertfordshire
EN5 1LT
Secretary NameMr David Hyam Immanuel
NationalityBritish
StatusResigned
Appointed21 December 1990(25 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ferncroft Avenue
London
NW3 7PE
Director NameAlan Ronald Horn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(39 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
17 Fernlea Avenue Ferndown
Wimborne
Dorset
BH22 8HG

Contact

Websitelsi.edu
Email address[email protected]
Telephone020 74439873
Telephone regionLondon

Location

Registered Address19-21 Ridgmount Street
London
WC1E 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

37.5k at £1David Hyam Immanuel & Mrs Ofra Immanuel
75.00%
Ordinary
12.5k at £1Benjamin Adam Immanuel & Dana Esther Immanuel & Roy Michael Immanuel
25.00%
Ordinary

Financials

Year2014
Turnover£6,236,324
Gross Profit£3,104,325
Net Worth£5,679,298
Cash£5,760,183
Current Liabilities£1,730,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
20 December 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
10 February 2023Appointment of Mr David Hyam Immanuel as a secretary on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Julia Margaret Dent as a secretary on 1 February 2023 (1 page)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (26 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
2 December 2021Full accounts made up to 31 December 2020 (25 pages)
13 August 2021Change of details for Mr David Hyam Immanuel as a person with significant control on 13 August 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (25 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (24 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
25 April 2018Termination of appointment of David Hyam Immanuel as a secretary on 24 April 2018 (1 page)
25 April 2018Appointment of Mrs Julia Margaret Dent as a secretary on 24 April 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
1 September 2017Termination of appointment of Alan Ronald Horn as a director on 20 August 2017 (1 page)
1 September 2017Termination of appointment of Alan Ronald Horn as a director on 20 August 2017 (1 page)
19 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (20 pages)
27 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
7 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(6 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(6 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(6 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(6 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
7 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 April 2011Appointment of Mr Roy Michael Immanuel as a director (2 pages)
18 April 2011Appointment of Mr Roy Michael Immanuel as a director (2 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 21/12/06; full list of members (3 pages)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Return made up to 21/12/06; full list of members (3 pages)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 21/12/05; full list of members (3 pages)
20 January 2006Return made up to 21/12/05; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
15 February 2005Return made up to 21/12/04; full list of members (8 pages)
15 February 2005Return made up to 21/12/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
25 January 2003Return made up to 21/12/02; full list of members (8 pages)
25 January 2003Return made up to 21/12/02; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 21/12/01; full list of members (7 pages)
17 January 2002Return made up to 21/12/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 21/12/99; no change of members (6 pages)
17 January 2000Return made up to 21/12/99; no change of members (6 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 January 1999Return made up to 21/12/98; no change of members (4 pages)
25 January 1999Return made up to 21/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 21/12/97; full list of members (4 pages)
19 January 1998Registered office changed on 19/01/98 from: 5TH floor avon house 360/366 oxford street london W1N 0LE (1 page)
19 January 1998Registered office changed on 19/01/98 from: 5TH floor avon house 360/366 oxford street london W1N 0LE (1 page)
19 January 1998Return made up to 21/12/97; full list of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: 10/12 james st london W1M 5HN (1 page)
23 December 1996Registered office changed on 23/12/96 from: 10/12 james st london W1M 5HN (1 page)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 21/12/95; no change of members (6 pages)
16 January 1996Return made up to 21/12/95; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 March 1987Company name changed language studies LIMITED\certificate issued on 11/03/87 (3 pages)
11 March 1987Company name changed language studies LIMITED\certificate issued on 11/03/87 (3 pages)
28 April 1965Incorporation (17 pages)
28 April 1965Incorporation (17 pages)