Company NameLanguage Solutions (International) Limited
DirectorCrispin James Tucker
Company StatusActive
Company Number05804001
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Previous NameTraining Solutions Arabia Ltd

Business Activity

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

Directors

Director NameMr Crispin James Tucker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263-265 Battersea Park Road
London
SW11 4NE
Director NameMr Mark Denis Trier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJordan
Correspondence Address7 King Street Cloisters Clifton Walk
London
W6 0GY
Director NameMr Wei Yoon Cheah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Selby Grove
Shenley Church End
Milton Keynes
MK5 6AG
Secretary NameMr Wei Yoon Cheah
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Selby Grove
Shenley Church End
Milton Keynes
MK5 6AG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitelangsols.com
Email address[email protected]
Telephone020 76891900
Telephone regionLondon

Location

Registered Address263-265 Battersea Park Road
London
SW11 4NE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

45 at £1Mark Denis Trier
45.00%
Ordinary
45 at £1Mr Crispin James Tucker
45.00%
Ordinary
10 at £1Wei Yoon Cheah
10.00%
Ordinary

Financials

Year2014
Net Worth£314,789
Cash£236,691
Current Liabilities£107,396

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

2 January 2024Change of details for Language Solutions Holdings Limited as a person with significant control on 2 November 2023 (2 pages)
2 January 2024Director's details changed for Mr Crispin James Tucker on 2 November 2023 (2 pages)
2 November 2023Registered office address changed from 7 King Street Cloisters Clifton Walk London W6 0GY England to 263-265 Battersea Park Road London SW11 4NE on 2 November 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 September 2022Termination of appointment of Wei Yoon Cheah as a director on 23 September 2022 (1 page)
24 September 2022Termination of appointment of Wei Yoon Cheah as a secretary on 24 September 2022 (1 page)
14 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 May 2020Secretary's details changed for Mr Wei Yoon Cheah on 27 March 2020 (1 page)
22 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Wei Yoon Cheah on 27 March 2020 (2 pages)
6 April 2020Director's details changed for Mr Wei Yoon Cheah on 27 March 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
15 April 2019Termination of appointment of Mark Denis Trier as a director on 5 April 2019 (1 page)
15 April 2019Cessation of Crispin James Tucker as a person with significant control on 5 April 2019 (1 page)
15 April 2019Cessation of Mark Trier as a person with significant control on 5 April 2019 (1 page)
15 April 2019Notification of Language Solutions Holdings Limited as a person with significant control on 5 April 2019 (2 pages)
31 October 2018Change of details for Mr Mark Trier as a person with significant control on 16 May 2017 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 11 Coldbath Square London EC1R 5HL to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 11 Coldbath Square London EC1R 5HL to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page)
26 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
26 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
3 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
19 June 2017Director's details changed for Mr Mark Denis Trier on 1 April 2016 (2 pages)
19 June 2017Director's details changed for Mr Mark Denis Trier on 1 April 2016 (2 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Director's details changed for Mr Crispin James Tucker on 3 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Crispin James Tucker on 3 May 2012 (2 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Mr Crispin James Tucker on 3 May 2012 (2 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
22 June 2011Director's details changed for Mr Mark Denis Trier on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Crispin James Tucker on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Mark Denis Trier on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Crispin James Tucker on 22 June 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Director's details changed for Mr Crispin James Tucker on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mark Denis Trier on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mark Denis Trier on 1 October 2009 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Crispin James Tucker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Crispin James Tucker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mark Denis Trier on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 June 2009Return made up to 03/05/09; full list of members (4 pages)
16 June 2009Return made up to 03/05/09; full list of members (4 pages)
28 July 2008Return made up to 03/05/08; full list of members (4 pages)
28 July 2008Return made up to 03/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 July 2007Return made up to 03/05/07; full list of members (3 pages)
9 July 2007Return made up to 03/05/07; full list of members (3 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
4 October 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
4 October 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
20 September 2006Memorandum and Articles of Association (7 pages)
20 September 2006Memorandum and Articles of Association (7 pages)
24 August 2006Company name changed training solutions arabia LTD\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed training solutions arabia LTD\certificate issued on 24/08/06 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 20 greatchesters bancroft milton keynes MK13 0PB (1 page)
17 August 2006Registered office changed on 17/08/06 from: 20 greatchesters bancroft milton keynes MK13 0PB (1 page)
5 May 2006Registered office changed on 05/05/06 from: aim consulting, 20 greatchesters bancroft milton keynes MK13 0PB (1 page)
5 May 2006Registered office changed on 05/05/06 from: aim consulting, 20 greatchesters bancroft milton keynes MK13 0PB (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
3 May 2006Incorporation (13 pages)
3 May 2006Incorporation (13 pages)