London
SW11 4NE
Director Name | Mr Mark Denis Trier |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | 7 King Street Cloisters Clifton Walk London W6 0GY |
Director Name | Mr Wei Yoon Cheah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Selby Grove Shenley Church End Milton Keynes MK5 6AG |
Secretary Name | Mr Wei Yoon Cheah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Selby Grove Shenley Church End Milton Keynes MK5 6AG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | langsols.com |
---|---|
Email address | [email protected] |
Telephone | 020 76891900 |
Telephone region | London |
Registered Address | 263-265 Battersea Park Road London SW11 4NE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
45 at £1 | Mark Denis Trier 45.00% Ordinary |
---|---|
45 at £1 | Mr Crispin James Tucker 45.00% Ordinary |
10 at £1 | Wei Yoon Cheah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,789 |
Cash | £236,691 |
Current Liabilities | £107,396 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
2 January 2024 | Change of details for Language Solutions Holdings Limited as a person with significant control on 2 November 2023 (2 pages) |
---|---|
2 January 2024 | Director's details changed for Mr Crispin James Tucker on 2 November 2023 (2 pages) |
2 November 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 September 2022 | Termination of appointment of Wei Yoon Cheah as a director on 23 September 2022 (1 page) |
24 September 2022 | Termination of appointment of Wei Yoon Cheah as a secretary on 24 September 2022 (1 page) |
14 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 May 2020 | Secretary's details changed for Mr Wei Yoon Cheah on 27 March 2020 (1 page) |
22 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Wei Yoon Cheah on 27 March 2020 (2 pages) |
6 April 2020 | Director's details changed for Mr Wei Yoon Cheah on 27 March 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
15 April 2019 | Termination of appointment of Mark Denis Trier as a director on 5 April 2019 (1 page) |
15 April 2019 | Cessation of Crispin James Tucker as a person with significant control on 5 April 2019 (1 page) |
15 April 2019 | Cessation of Mark Trier as a person with significant control on 5 April 2019 (1 page) |
15 April 2019 | Notification of Language Solutions Holdings Limited as a person with significant control on 5 April 2019 (2 pages) |
31 October 2018 | Change of details for Mr Mark Trier as a person with significant control on 16 May 2017 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 July 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
9 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
19 June 2017 | Director's details changed for Mr Mark Denis Trier on 1 April 2016 (2 pages) |
19 June 2017 | Director's details changed for Mr Mark Denis Trier on 1 April 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Director's details changed for Mr Crispin James Tucker on 3 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Crispin James Tucker on 3 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Mr Crispin James Tucker on 3 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Director's details changed for Mr Mark Denis Trier on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Crispin James Tucker on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Mark Denis Trier on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Crispin James Tucker on 22 June 2011 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Director's details changed for Mr Crispin James Tucker on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mark Denis Trier on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mark Denis Trier on 1 October 2009 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Crispin James Tucker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Crispin James Tucker on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mark Denis Trier on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
4 October 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
4 October 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
20 September 2006 | Memorandum and Articles of Association (7 pages) |
20 September 2006 | Memorandum and Articles of Association (7 pages) |
24 August 2006 | Company name changed training solutions arabia LTD\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed training solutions arabia LTD\certificate issued on 24/08/06 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 20 greatchesters bancroft milton keynes MK13 0PB (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 20 greatchesters bancroft milton keynes MK13 0PB (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: aim consulting, 20 greatchesters bancroft milton keynes MK13 0PB (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: aim consulting, 20 greatchesters bancroft milton keynes MK13 0PB (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
3 May 2006 | Incorporation (13 pages) |
3 May 2006 | Incorporation (13 pages) |