Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAL LANGUAGE CENTRES HOLDING LTD
Company Information for

LAL LANGUAGE CENTRES HOLDING LTD

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
Company Registration Number
01525902
Private Limited Company
Liquidation

Company Overview

About Lal Language Centres Holding Ltd
LAL LANGUAGE CENTRES HOLDING LTD was founded on 1980-10-31 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Lal Language Centres Holding Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAL LANGUAGE CENTRES HOLDING LTD
 
Legal Registered Office
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Other companies in TQ2
 
Previous Names
LAL UK LIMITED16/06/2010
L.A.L. GROUP (U.K.) LIMITED14/01/2008
Filing Information
Company Number 01525902
Company ID Number 01525902
Date formed 1980-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-08-31
Account next due 31/05/2023
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-17 12:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAL LANGUAGE CENTRES HOLDING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAL LANGUAGE CENTRES HOLDING LTD

Current Directors
Officer Role Date Appointed
CONSULTANCY EXPRESS (UK) LIMITED
Company Secretary 2014-04-30
CARSTEN FALCO BECKER
Director 2016-04-25
DIETMAR KONRAD GUNZ
Director 2014-04-03
ALEXANDER JOCELYN PERKINS
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FLORIAN DUKIC
Director 2007-11-30 2016-04-25
FLORIAN DUKIC
Company Secretary 2007-11-30 2014-04-30
BORIS RAOUL
Director 2011-06-30 2014-04-30
DEAN WARREN JONES
Director 2007-11-30 2011-06-30
CHRISTOPHER MICHAEL JOSEPH NOLAN
Director 2004-05-31 2011-06-30
CHRISTOPHER MICHAEL JOSEPH NOLAN
Company Secretary 2004-05-31 2007-11-30
PETER CASSALETTE
Director 2001-12-19 2007-11-30
DIETMAR GUNZ
Director 2003-10-06 2007-11-30
GARY MOSS
Company Secretary 1996-05-24 2004-05-31
GARY MOSS
Director 1992-08-19 2004-05-31
WALTER NIGGL
Director 2002-04-25 2003-10-06
JAMES BRYDON HOLMES SWIFT
Director 1994-07-01 2002-04-25
PETER WEBSTER
Company Secretary 1995-11-16 1996-05-24
PETER WEBSTER
Director 1995-11-16 1996-05-24
JAMES BRYDON HOLMES SWIFT
Company Secretary 1991-11-14 1995-11-16
DIETMAR GUNZ
Director 1991-11-14 1995-11-16
ROBERT ALAN BURGER
Director 1991-11-14 1992-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSULTANCY EXPRESS (UK) LIMITED CORE HIGHWAYS (SIGNS) LIMITED Company Secretary 2018-07-12 CURRENT 2008-12-16 Active
CONSULTANCY EXPRESS (UK) LIMITED LAL LANGUAGE CENTRES UK LTD Company Secretary 2014-04-30 CURRENT 1985-04-23 Liquidation
CONSULTANCY EXPRESS (UK) LIMITED BROADSANDS DEVELOPMENT COMPANY LIMITED Company Secretary 2011-07-28 CURRENT 1954-08-24 Active
ALEXANDER JOCELYN PERKINS LAL LANGUAGE CENTRES UK LTD Director 2007-11-30 CURRENT 1985-04-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2022-09-16LIQ01Voluntary liquidation declaration of solvency
2022-09-16600Appointment of a voluntary liquidator
2022-09-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-31
2022-07-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-08AA01Previous accounting period shortened from 30/10/21 TO 31/08/21
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-07-29AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-19RP04AP01Second filing of director appointment of Mr Jean Marc Bellia
2020-10-16AP01DIRECTOR APPOINTED MR JEAN MARC BELLIA
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARC BELLIA
2020-09-17AP01DIRECTOR APPOINTED MR. JEAN MARC BELLIA
2020-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JOCELYN PERKINS
2020-09-10PSC07CESSATION OF SAMIH SAWIRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08SH0128/08/20 STATEMENT OF CAPITAL GBP 582400
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN FALCO BECKER
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIH SAWIRIS
2020-05-18PSC07CESSATION OF DIETMAR KONRAD GUNZ AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 20400
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETMAR KONRAD GUNZ
2018-03-27PSC07CESSATION OF LAL HOLDING GMBH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 20400
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIETMAR KONRAD GUNZ / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN FALCO BECKER / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOCELYN PERKINS / 26/05/2017
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 20400
2016-06-07AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR CARSTEN FALCO BECKER
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN DUKIC
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 20400
2015-06-01AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAMDAmended full accounts made up to 2013-10-31
2014-08-30RES13Resolutions passed:<ul><li>Capital contribution 16/07/2014</ul>
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 20400
2014-06-11AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-07AP04Appointment of corporate company secretary Consultancy Express (Uk) Limited
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY FLORIAN DUKIC
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BORIS RAOUL
2014-04-22AP01DIRECTOR APPOINTED MR DIETMAR KONRAD GUNZ
2013-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-16AR0113/05/13 FULL LIST
2012-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-19AR0113/05/12 FULL LIST
2011-08-08RES01ADOPT ARTICLES 30/06/2011
2011-08-08AP01DIRECTOR APPOINTED BORIS RAOUL
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JONES
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOLAN
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-01AR0113/05/11 FULL LIST
2010-09-22AA01CURREXT FROM 30/09/2010 TO 31/10/2010
2010-06-23AR0113/05/10 FULL LIST
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16CERTNMCOMPANY NAME CHANGED LAL UK LIMITED CERTIFICATE ISSUED ON 16/06/10
2010-06-09RES15CHANGE OF NAME 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOCELYN PERKINS / 13/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN WARREN JONES / 13/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOSEPH NOLAN / 13/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN DUKIC / 13/05/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / FLORIAN DUKIC / 13/05/2010
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM FRANCIS CLARK 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2010-04-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-22363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLORIAN DUKIC / 22/05/2008
2008-02-05288bSECRETARY RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-14CERTNMCOMPANY NAME CHANGED L.A.L. GROUP (U.K.) LIMITED CERTIFICATE ISSUED ON 14/01/08
2008-01-09363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-26RES13APPROVE AMENDMENTS TO M 12/03/07
2007-04-26RES12VARYING SHARE RIGHTS AND NAMES
2006-11-13363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-26363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-01363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-21288bDIRECTOR RESIGNED
2002-12-13363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-17AUDAUDITOR'S RESIGNATION
2002-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAL LANGUAGE CENTRES HOLDING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-09-15
Resolutions for Winding-up2022-09-15
Notices to Creditors2022-09-15
Fines / Sanctions
No fines or sanctions have been issued against LAL LANGUAGE CENTRES HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAL LANGUAGE CENTRES HOLDING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAL LANGUAGE CENTRES HOLDING LTD

Intangible Assets
Patents
We have not found any records of LAL LANGUAGE CENTRES HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAL LANGUAGE CENTRES HOLDING LTD
Trademarks
We have not found any records of LAL LANGUAGE CENTRES HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAL LANGUAGE CENTRES HOLDING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LAL LANGUAGE CENTRES HOLDING LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LAL LANGUAGE CENTRES HOLDING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAL LANGUAGE CENTRES HOLDING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAL LANGUAGE CENTRES HOLDING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.