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

LANGUAGE STUDY CENTRES LIMITED

167-171 QUEENSWAY, LONDON, W2 4SB,
Company Registration Number
03790349
Private Limited Company
Active

Company Overview

About Language Study Centres Ltd
LANGUAGE STUDY CENTRES LIMITED was founded on 1999-06-16 and has its registered office in London. The organisation's status is listed as "Active". Language Study Centres Limited is a Private Limited Company registered in UNITED KINGDOM 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
LANGUAGE STUDY CENTRES LIMITED
 
Legal Registered Office
167-171 QUEENSWAY
LONDON
W2 4SB
Other companies in SK8
 
Filing Information
Company Number 03790349
Company ID Number 03790349
Date formed 1999-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGUAGE STUDY CENTRES LIMITED
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 LANGUAGE STUDY CENTRES LIMITED

Current Directors
Officer Role Date Appointed
ANNIKA JEANETTE YVONNE EKLUND
Company Secretary 2016-06-14
CARINA ETHEL SUSANNE BENDZ
Director 2016-06-14
HELENE EVA MADELEINE DERING
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE ANNIKA YVONNE EKLUND
Director 2014-06-27 2018-03-13
KRISTINA BIRGITTA MALMSTROM
Director 2013-03-22 2016-07-22
RACHEL LOUISE TRUE
Company Secretary 2014-08-31 2016-06-14
MICHELE CECILIA HARRISON
Company Secretary 2003-11-29 2014-08-31
MICHELE CECILIA HARRISON
Director 1999-06-16 2014-08-31
JAMES CRIMP
Director 2011-07-10 2014-06-27
SUSANNA GRAVARE NYVALL
Director 2011-07-10 2013-03-19
OLLE CHRISTER MAGNUSSON
Director 1999-06-16 2011-07-10
RICHARD LEHMANN
Company Secretary 2001-10-01 2003-11-29
RICHARD LEHMANN
Director 2001-10-01 2003-11-29
ANDERS MIKAEL GILLIS JOHANSSON
Company Secretary 2000-06-30 2001-10-01
ANDERS MIKAEL GILLIS JOHANSSON
Director 2000-06-30 2001-10-01
RICHARD LEHMANN
Company Secretary 1999-06-16 2000-06-30
PETER JOHNSON
Director 1999-06-16 2000-06-30
RICHARD LEHMANN
Director 1999-06-16 2000-06-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-06-16 1999-06-16

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
2024-02-07CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-11-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037903490001
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-01-19CH01Director's details changed for Mr Stephan Marios Roussounis on 2021-01-19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-03-27PSC02Notification of Bayswater Education Limited as a person with significant control on 2020-03-25
2020-03-27PSC09Withdrawal of a person with significant control statement on 2020-03-27
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HELENE EVA MADELEINE DERING
2020-03-25TM02Termination of appointment of Helene Eva Madeleine Dering on 2020-03-25
2020-03-25AP01DIRECTOR APPOINTED MR STEPHAN MARIOS ROUSSOUNIS
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM Screenworks 109 22 Highbury Grove London N5 2EF England
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-21TM02Termination of appointment of Annika Jeanette Yvonne Eklund on 2018-03-13
2018-11-14TM02Termination of appointment of a secretary
2018-11-13AP03Appointment of Helene Eva Madeleine Dering as company secretary on 2018-03-13
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM Screenworks, G01 22, Highbury Grove London N5 2EF England
2018-11-13CH01Director's details changed for Mrs Carina Ethel Susanne Bendz on 2018-11-01
2018-07-31AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED HELENE EVA MADELEINE DERING
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE ANNIKA YVONNE EKLUND
2018-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA BIRGITTA MALMSTROM
2016-06-14AP03Appointment of Mrs Annika Jeanette Yvonne Eklund as company secretary on 2016-06-14
2016-06-14TM02Termination of appointment of Rachel Louise True on 2016-06-14
2016-06-14AP01DIRECTOR APPOINTED MRS CARINA ETHEL SUSANNE BENDZ
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Oak House 2 Gatley Road Cheadle Stockport SK8 1PY
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-29AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-02TM02Termination of appointment of Michele Cecilia Harrison on 2014-08-31
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE CECILIA HARRISON
2015-02-11AP03Appointment of Mrs Rachel Louise True as company secretary on 2014-08-31
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MS JEANETTE ANNIKA YVONNE EKLUND
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRIMP
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0116/06/14 FULL LIST
2013-06-17AR0116/06/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MS KRISTINA BIRGITTA MALMSTROM
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA GRAVARE NYVALL
2013-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-06-18AR0116/06/12 FULL LIST
2012-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-13AR0116/06/11 FULL LIST
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM OAK HOUSE 2 GATLEY ROAD CHEADLE CHESHIRE SK8 2AQ
2011-07-12AP01DIRECTOR APPOINTED MR JAMES CRIMP
2011-07-12AP01DIRECTOR APPOINTED MRS SUSANNA GRAVARE NYVALL
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR OLLE MAGNUSSON
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 14 BEECH AVENUE MANCHESTER LANCASHIRE M22 4JE
2010-06-29AR0116/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OLLE CHRISTER MAGNUSSON / 16/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CECILIA HARRISON / 16/06/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-22363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-09363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-08AUDAUDITOR'S RESIGNATION
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-07-18363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-22363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-16363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-22288aNEW SECRETARY APPOINTED
2004-04-06288bSECRETARY RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-25363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-01363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-01363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-18363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-08-31288bDIRECTOR RESIGNED
2000-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-19225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-0588(2)RAD 23/06/99--------- £ SI 998@1=998 £ IC 2/1000
1999-06-21288bSECRETARY RESIGNED
1999-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANGUAGE STUDY CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGUAGE STUDY CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LANGUAGE STUDY CENTRES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31

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 LANGUAGE STUDY CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of LANGUAGE STUDY CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGUAGE STUDY CENTRES LIMITED
Trademarks
We have not found any records of LANGUAGE STUDY CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGUAGE STUDY CENTRES LIMITED. 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 (85590 - Other education n.e.c.) as LANGUAGE STUDY CENTRES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LANGUAGE STUDY CENTRES LIMITED 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 LANGUAGE STUDY CENTRES LIMITED 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 LANGUAGE STUDY CENTRES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1