Company NameLanguage Solutions Limited
DirectorCrispin James Tucker
Company StatusActive
Company Number06061785
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

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
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Elsham Road
London
W14 8HB
Director NameMr Mark Denis Trier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address213 Route De Lyon
01630 Peron
France
Secretary NameMr Wei Yoon Cheah
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greatchesters
Bancroft
Milton Keynes
Bucks
MK13 0PB

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

1 at £1Language Solutions (International) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 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 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 February 2021Termination of appointment of Wei Yoon Cheah as a secretary on 5 February 2021 (1 page)
5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 April 2019Termination of appointment of Mark Denis Trier as a director on 5 April 2019 (1 page)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
9 November 2017Registered office address changed from Language Solutions Ltd 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 Language Solutions Ltd 11 Coldbath Square London EC1R 5HL to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
28 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
13 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
28 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Director's details changed for Mr Crispin James Tucker on 24 January 2011 (2 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Crispin James Tucker on 24 January 2011 (2 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Mark Denis Trier on 24 January 2011 (2 pages)
9 February 2012Director's details changed for Mr Mark Denis Trier on 24 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Crispin James Tucker on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mark Denis Trier on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Crispin James Tucker on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mark Denis Trier on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 April 2009Return made up to 23/01/09; full list of members (3 pages)
9 April 2009Return made up to 23/01/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Return made up to 23/01/08; full list of members (2 pages)
18 February 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2007Incorporation (13 pages)
23 January 2007Incorporation (13 pages)