Company NameLanguage Studies For Business Ltd
DirectorAndre Arnold
Company StatusActive
Company Number04188961
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NameArnoldtranslations.com Limited

Business Activity

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

Directors

Director NameMr Andre Arnold
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,German
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address88 Lower Marsh
London
SE1 7AB
Secretary NameMrs Valentina Arnold
NationalityItalian
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleAdministrator
Correspondence Address2 London Bridge Walk
London
SE1 2SX

Contact

Websitelsb-online.co.uk
Email address[email protected]
Telephone020 35664010
Telephone regionLondon

Location

Registered Address88 Lower Marsh
London
SE1 7AB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andre Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth£5,708
Cash£27,778
Current Liabilities£25,981

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Registered office address changed from 2 London Bridge Walk London SE1 2SX England to 88 Lower Marsh London SE1 7AB on 23 June 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Register inspection address has been changed from Flat Two 2 Stockwell Street London SE10 9JN United Kingdom to 2 London Bridge Walk London SE1 2SX (1 page)
29 May 2018Register(s) moved to registered office address 2 London Bridge Walk London SE1 2SX (1 page)
29 May 2018Termination of appointment of Valentina Arnold as a secretary on 29 May 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Director's details changed for Mr Andre Arnold on 27 July 2017 (2 pages)
1 August 2017Change of details for Mr Andre Arnold as a person with significant control on 27 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Andre Arnold on 27 July 2017 (2 pages)
1 August 2017Change of details for Mr Andre Arnold as a person with significant control on 27 July 2017 (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 February 2017Secretary's details changed for Mrs Valentina Arnold on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Andre Arnold on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Andre Arnold on 27 February 2017 (2 pages)
27 February 2017Secretary's details changed for Mrs Valentina Arnold on 27 February 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Registered office address changed from , 49 Queen Victoria Street, London, EC4N 4SA to 2 London Bridge Walk London SE1 2SX on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 49 Queen Victoria Street London EC4N 4SA to 2 London Bridge Walk London SE1 2SX on 10 June 2016 (1 page)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Director's details changed for Mr Andre Arnold on 21 November 2013 (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Director's details changed for Mr Andre Arnold on 21 November 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 November 2012Amended accounts made up to 31 March 2012 (9 pages)
16 November 2012Amended accounts made up to 31 March 2012 (9 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
13 July 2011Secretary's details changed for Mrs Valentina Arnold on 29 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Andre Arnold on 29 June 2011 (2 pages)
13 July 2011Register inspection address has been changed from 83 Ashburnham Grove London SE10 8UJ United Kingdom (1 page)
13 July 2011Director's details changed for Mr Andre Arnold on 29 June 2011 (2 pages)
13 July 2011Register inspection address has been changed from 83 Ashburnham Grove London SE10 8UJ United Kingdom (1 page)
13 July 2011Secretary's details changed for Mrs Valentina Arnold on 29 June 2011 (2 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Andre Arnold on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Andre Arnold on 28 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2009Director's change of particulars / andre arnold / 01/07/2007 (2 pages)
13 April 2009Director's change of particulars / andre arnold / 01/07/2007 (2 pages)
13 April 2009Return made up to 28/03/09; full list of members (3 pages)
13 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Secretary's change of particulars / valentina arnold / 01/07/2007 (2 pages)
16 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Secretary's change of particulars / valentina arnold / 01/07/2007 (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 28/03/07; full list of members (2 pages)
16 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 April 2006Return made up to 28/03/06; full list of members (2 pages)
14 April 2006Return made up to 28/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2004Registered office changed on 30/03/04 from: 49 queen victoria street london EC4N 2SA (1 page)
30 March 2004Registered office changed on 30/03/04 from: 49 queen victoria street, london, EC4N 2SA (1 page)
27 March 2004Registered office changed on 27/03/04 from: top floor rear of 267 caledonian road london N1 1EE (1 page)
27 March 2004Registered office changed on 27/03/04 from: top floor, rear of 267 caledonian road, london, N1 1EE (1 page)
29 January 2004Secretary's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 28/03/03; full list of members (6 pages)
27 April 2003Return made up to 28/03/03; full list of members (6 pages)
1 April 2003Company name changed arnoldtranslations.com LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed arnoldtranslations.com LIMITED\certificate issued on 01/04/03 (2 pages)
12 February 2003Amended accounts made up to 31 March 2002 (6 pages)
12 February 2003Amended accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Incorporation (16 pages)
28 March 2001Incorporation (16 pages)