Company NameLanguage Services Direct Limited
DirectorAmol Maheshwari
Company StatusActive
Company Number03944166
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Amol Maheshwari
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(18 years, 1 month after company formation)
Appointment Duration6 years
RoleInvestor
Country of ResidenceEngland
Correspondence Address20 Lincoln Avenue
London
SW19 5JT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Constantine Kambitsis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 19 April 2018)
RoleLanguage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Summerhill Road
Saffron Walden
Essex
CB11 4AJ
Director NameMr Anthony Richard Ryan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 19 April 2018)
RoleLanguage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Elfindale Road
London
SE24 9NW
Secretary NameMr Anthony Richard Ryan
NationalityBritish
StatusResigned
Appointed10 March 2000(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 19 April 2018)
RoleLanguage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Elfindale Road
London
SE24 9NW

Contact

Websitelanguageservicesdirect.co.uk
Email address[email protected]
Telephone020 73576657
Telephone regionLondon

Location

Registered AddressTrident House
46 - 48 Webber Street
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Anthony Richard Ryan
25.00%
Ordinary B
25 at £1Carolyn Elizabeth Kambitsis
25.00%
Ordinary A
25 at £1Constantine Kambitsis
25.00%
Ordinary A
25 at £1Ines Ryan
25.00%
Ordinary B

Financials

Year2014
Net Worth£945,018
Cash£920,190
Current Liabilities£651,672

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

30 May 2022Delivered on: 8 June 2022
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
3 June 2020Delivered on: 8 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
4 April 2023Change of details for S J Mann Solutions Ltd as a person with significant control on 3 April 2023 (2 pages)
12 March 2023Director's details changed for Mr Amol Maheshwari on 1 March 2023 (2 pages)
12 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
8 June 2022Registration of charge 039441660002, created on 30 May 2022 (21 pages)
31 May 2022Registered office address changed from 85 Great Portland Street London W1W 7LT England to Trident House 46 - 48 Webber Street London SE1 8QW on 31 May 2022 (1 page)
25 May 2022Satisfaction of charge 039441660001 in full (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 October 2021Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page)
25 October 2021Director's details changed for Mr Amol Maheshwari on 22 October 2021 (2 pages)
25 October 2021Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page)
25 October 2021Register inspection address has been changed to 20 Lincoln Avenue London SW19 5JT (1 page)
25 October 2021Change of details for S J Mann Solutions Ltd as a person with significant control on 22 October 2021 (2 pages)
25 October 2021Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page)
25 October 2021Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page)
25 October 2021Register inspection address has been changed from 20 Lincoln Avenue London SW19 5JT England to 20 Lincoln Avenue London SW19 5JT (1 page)
13 July 2021Registered office address changed from 81 Southwark Street London SE1 0HX United Kingdom to 85 Great Portland Street London W1W 7LT on 13 July 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 June 2020Registration of charge 039441660001, created on 3 June 2020 (24 pages)
11 April 2020Change of details for S J Mann Solutions Ltd as a person with significant control on 1 April 2020 (2 pages)
22 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
27 August 2018Registered office address changed from Wickfield House 18-22 Disney Place London SE1 1HJ to 81 Southwark Street London SE1 0HX on 27 August 2018 (1 page)
2 May 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
2 May 2018Notification of S J Mann Solutions Ltd as a person with significant control on 19 April 2018 (1 page)
19 April 2018Cessation of Anthony Richard Ryan as a person with significant control on 19 April 2018 (1 page)
19 April 2018Cessation of Constantine Kambitsis as a person with significant control on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Anthony Richard Ryan as a secretary on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Constantine Kambitsis as a director on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Anthony Richard Ryan as a director on 19 April 2018 (1 page)
19 April 2018Appointment of Mr Amol Maheshwari as a director on 19 April 2018 (2 pages)
19 April 2018Cessation of Constantine Kambitsis as a person with significant control on 19 April 2018 (1 page)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Register inspection address has been changed from C/O Language Services Direct 16-18 Marshalsea Road London SE1 1HL England (1 page)
21 March 2014Register inspection address has been changed from C/O Language Services Direct 16-18 Marshalsea Road London SE1 1HL England (1 page)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
10 December 2013Registered office address changed from 16-18 Marshalsea Road London SE1 1HL on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 16-18 Marshalsea Road London SE1 1HL on 10 December 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Register(s) moved to registered office address (1 page)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 March 2011Register(s) moved to registered office address (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Mr Constantine Kambitsis on 6 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Constantine Kambitsis on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Anthony Ryan on 6 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Anthony Ryan on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Anthony Ryan on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Constantine Kambitsis on 6 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 09/03/09; full list of members; amend (7 pages)
27 April 2009Return made up to 09/03/09; full list of members; amend (7 pages)
27 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 March 2009Return made up to 09/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
25 March 2008Return made up to 09/03/08; full list of members (4 pages)
25 March 2008Return made up to 09/03/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 09/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(8 pages)
22 March 2007Return made up to 09/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 09/03/06; full list of members (8 pages)
6 April 2006Return made up to 09/03/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 09/03/05; full list of members (8 pages)
24 March 2005Return made up to 09/03/05; full list of members (8 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 09/03/04; full list of members (8 pages)
18 March 2004Return made up to 09/03/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 March 2003Return made up to 09/03/03; full list of members (8 pages)
4 March 2003Return made up to 09/03/03; full list of members (8 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 May 2002Registered office changed on 08/05/02 from: lopex house 1 chapel court london SE1 1HH (1 page)
8 May 2002Registered office changed on 08/05/02 from: lopex house 1 chapel court london SE1 1HH (1 page)
27 February 2002Return made up to 09/03/02; full list of members (7 pages)
27 February 2002Return made up to 09/03/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (12 pages)
9 March 2000Incorporation (12 pages)