London
W14 8HB
Director Name | Mr Mark Denis Trier |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 213 Route De Lyon 01630 Peron France |
Secretary Name | Mr Wei Yoon Cheah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greatchesters Bancroft Milton Keynes Bucks MK13 0PB |
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 |
1 at £1 | Language Solutions (International) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 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 | Micro company accounts made up to 31 December 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 February 2021 | Termination of appointment of Wei Yoon Cheah as a secretary on 5 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 April 2019 | Termination of appointment of Mark Denis Trier as a director on 5 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
9 November 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
13 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Crispin James Tucker on 24 January 2011 (2 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Crispin James Tucker on 24 January 2011 (2 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Mark Denis Trier on 24 January 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Denis Trier on 24 January 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Crispin James Tucker on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark Denis Trier on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Crispin James Tucker on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark Denis Trier on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2007 | Incorporation (13 pages) |
23 January 2007 | Incorporation (13 pages) |