Company NameLanguage Study Centres Limited
Company StatusActive
Company Number03790349
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephan Marios Roussounis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr James Alexander Herbertson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NamePeter Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKullaviksvagen 110
Kullavik 42933
Kungsbacka
Sweden
Director NameMs Michele Cecilia Harrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Avenue
Manchester
Lancashire
M22 4JE
Director NameRichard Lehmann
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressBusharrsvasen 17
Saro
Sweden
72941
Director NameOlle Christer Magnusson
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceSweden
Correspondence AddressOvre Kullsviksvagen 17
Kullavik 42935
Kungsbacka
Sweden
Secretary NameRichard Lehmann
NationalitySwedish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressBusharrsvasen 17
Saro
Sweden
72941
Director NameAnders Mikael Gillis Johansson
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleGeneral Manager
Correspondence AddressSpektrumsgatan 52
V Frolunda
421 63
S-421 63
Secretary NameAnders Mikael Gillis Johansson
NationalitySwedish
StatusResigned
Appointed30 June 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleGeneral Manager
Correspondence AddressSpektrumsgatan 52
V Frolunda
421 63
S-421 63
Director NameRichard Lehmann
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2003)
RoleManaging Director
Correspondence AddressBuskarrsvagen 17
Saro
429 41
Sweden
Secretary NameRichard Lehmann
NationalitySwedish
StatusResigned
Appointed01 October 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2003)
RoleManaging Director
Correspondence AddressBuskarrsvagen 17
Saro
429 41
Sweden
Secretary NameMs Michele Cecilia Harrison
NationalityBritish
StatusResigned
Appointed29 November 2003(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Avenue
Manchester
Lancashire
M22 4JE
Director NameMr James Crimp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2011(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2014)
RoleManager
Country of ResidenceSweden
Correspondence Address170 Hjalmavagen
Torslanda
423 63
Director NameMrs Susanna Gravare Nyvall
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed10 July 2011(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address64 Gamla Sarovagen
Goteborg
436 42
Director NameMs Kristina Birgitta Malmstrom
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2016)
RoleFinancial Manager
Country of ResidenceSweden
Correspondence AddressScreenworks, G01 22, Highbury Grove
London
N5 2EF
Director NameMs Jeanette Annika Yvonne Eklund
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 2014(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSts Student Travel Schools Sts Language Schools
Kyrkogatan 48
411 08, GÖTeborg
Sweden
Secretary NameMrs Rachel Louise True
StatusResigned
Appointed31 August 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2016)
RoleCompany Director
Correspondence AddressScreenworks, G01 22, Highbury Grove
London
N5 2EF
Director NameMrs Carina Ethel Susanne Bendz
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 2016(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressScreenworks 109 22 Highbury Grove
London
N5 2EF
Secretary NameMrs Annika Jeanette Yvonne Eklund
StatusResigned
Appointed14 June 2016(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2018)
RoleCompany Director
Correspondence AddressScreenworks, G01 22 Highbury Grove
London
N5 2EF
Director NameHelene Eva Madeleine Dering
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 2018(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSts Student Travel Schools Ab Kyrkogatan 48
411 08
Goteborg
Sweden
Secretary NameHelene Eva Madeleine Dering
StatusResigned
Appointed13 March 2018(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 March 2020)
RoleCompany Director
Correspondence AddressSts Student Travel Schools Ab Kyrkogatan 48
411 08
Goteborg
Sweden
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitelsc.ac

Location

Registered Address167-171 Queensway
London
W2 4SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Sts Student Travel Schools Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£121,007
Cash£124,523
Current Liabilities£568,821

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

13 July 2021Delivered on: 16 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 July 2021Registration of charge 037903490001, created on 13 July 2021 (40 pages)
12 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 March 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
19 January 2021Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages)
22 June 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
27 March 2020Withdrawal of a person with significant control statement on 27 March 2020 (2 pages)
27 March 2020Notification of Bayswater Education Limited as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Carina Ethel Susanne Bendz as a director on 25 March 2020 (1 page)
25 March 2020Registered office address changed from Screenworks 109 22 Highbury Grove London N5 2EF England to 167-171 Queensway London W2 4SB on 25 March 2020 (1 page)
25 March 2020Appointment of Mr Nicholas James Bray as a director on 25 March 2020 (2 pages)
25 March 2020Appointment of Mr Stephan Marios Roussounis as a director on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Helene Eva Madeleine Dering as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Helene Eva Madeleine Dering as a secretary on 25 March 2020 (1 page)
25 March 2020Appointment of Mr James Alexander Herbertson as a director on 25 March 2020 (2 pages)
17 March 2020Accounts for a small company made up to 30 September 2019 (8 pages)
3 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 February 2019Accounts for a small company made up to 30 September 2018 (8 pages)
21 November 2018Termination of appointment of Annika Jeanette Yvonne Eklund as a secretary on 13 March 2018 (1 page)
14 November 2018Termination of appointment of a secretary (1 page)
13 November 2018Director's details changed for Mrs Carina Ethel Susanne Bendz on 1 November 2018 (2 pages)
13 November 2018Registered office address changed from Screenworks, G01 22, Highbury Grove London N5 2EF England to Screenworks 109 22 Highbury Grove London N5 2EF on 13 November 2018 (1 page)
13 November 2018Appointment of Helene Eva Madeleine Dering as a secretary on 13 March 2018 (2 pages)
31 July 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
4 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
11 April 2018Appointment of Helene Eva Madeleine Dering as a director on 13 March 2018 (2 pages)
11 April 2018Termination of appointment of Jeanette Annika Yvonne Eklund as a director on 13 March 2018 (1 page)
10 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 July 2016Termination of appointment of Kristina Birgitta Malmstrom as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Kristina Birgitta Malmstrom as a director on 22 July 2016 (1 page)
14 June 2016Appointment of Mrs Annika Jeanette Yvonne Eklund as a secretary on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Annika Jeanette Yvonne Eklund as a secretary on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Carina Ethel Susanne Bendz as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Rachel Louise True as a secretary on 14 June 2016 (1 page)
14 June 2016Appointment of Mrs Carina Ethel Susanne Bendz as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Rachel Louise True as a secretary on 14 June 2016 (1 page)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
11 November 2015Registered office address changed from Oak House 2 Gatley Road Cheadle Stockport SK8 1PY to Screenworks, G01 22, Highbury Grove London N5 2EF on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Oak House 2 Gatley Road Cheadle Stockport SK8 1PY to Screenworks, G01 22, Highbury Grove London N5 2EF on 11 November 2015 (1 page)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 March 2015Termination of appointment of Michele Cecilia Harrison as a secretary on 31 August 2014 (1 page)
2 March 2015Termination of appointment of Michele Cecilia Harrison as a secretary on 31 August 2014 (1 page)
2 March 2015Termination of appointment of Michele Cecilia Harrison as a director on 31 August 2014 (1 page)
2 March 2015Termination of appointment of Michele Cecilia Harrison as a director on 31 August 2014 (1 page)
11 February 2015Appointment of Mrs Rachel Louise True as a secretary on 31 August 2014 (2 pages)
11 February 2015Appointment of Mrs Rachel Louise True as a secretary on 31 August 2014 (2 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Appointment of Ms Jeanette Annika Yvonne Eklund as a director (2 pages)
7 July 2014Appointment of Ms Jeanette Annika Yvonne Eklund as a director (2 pages)
3 July 2014Termination of appointment of James Crimp as a director (1 page)
3 July 2014Termination of appointment of James Crimp as a director (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2013Appointment of Ms Kristina Birgitta Malmstrom as a director (2 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Termination of appointment of Susanna Gravare Nyvall as a director (1 page)
17 June 2013Termination of appointment of Susanna Gravare Nyvall as a director (1 page)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Appointment of Ms Kristina Birgitta Malmstrom as a director (2 pages)
11 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 July 2011Registered office address changed from Oak House 2 Gatley Road Cheadle Cheshire SK8 2AQ on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Oak House 2 Gatley Road Cheadle Cheshire SK8 2AQ on 13 July 2011 (1 page)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Olle Magnusson as a director (1 page)
12 July 2011Appointment of Mr James Crimp as a director (2 pages)
12 July 2011Appointment of Mr James Crimp as a director (2 pages)
12 July 2011Appointment of Mrs Susanna Gravare Nyvall as a director (2 pages)
12 July 2011Termination of appointment of Olle Magnusson as a director (1 page)
12 July 2011Appointment of Mrs Susanna Gravare Nyvall as a director (2 pages)
4 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 January 2011Registered office address changed from 14 Beech Avenue Manchester Lancashire M22 4JE on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 14 Beech Avenue Manchester Lancashire M22 4JE on 19 January 2011 (2 pages)
29 June 2010Director's details changed for Michele Cecilia Harrison on 16 June 2010 (2 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Michele Cecilia Harrison on 16 June 2010 (2 pages)
29 June 2010Director's details changed for Olle Christer Magnusson on 16 June 2010 (2 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Olle Christer Magnusson on 16 June 2010 (2 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2009Return made up to 16/06/09; full list of members (3 pages)
22 July 2009Return made up to 16/06/09; full list of members (3 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2007Return made up to 16/06/07; full list of members (7 pages)
18 September 2007Return made up to 16/06/07; full list of members (7 pages)
18 July 2006Return made up to 16/06/06; full list of members (7 pages)
18 July 2006Return made up to 16/06/06; full list of members (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 July 2005Return made up to 16/06/05; full list of members (7 pages)
22 July 2005Return made up to 16/06/05; full list of members (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
17 March 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004Full accounts made up to 31 December 2003 (12 pages)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (14 pages)
3 June 2003Full accounts made up to 31 December 2002 (14 pages)
1 August 2002Return made up to 16/06/02; full list of members (7 pages)
1 August 2002Return made up to 16/06/02; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 October 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 October 2001Secretary resigned;director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2000Return made up to 16/06/00; full list of members (7 pages)
18 September 2000Return made up to 16/06/00; full list of members (7 pages)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 23/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1999Ad 23/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
16 June 1999Incorporation (23 pages)
16 June 1999Incorporation (23 pages)