Advanced company searchLink opens in new window

LANGUAGE STUDY CENTRES LIMITED

Company number 03790349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 AP03 Appointment of Helene Eva Madeleine Dering as a secretary on 13 March 2018
13 Nov 2018 AD01 Registered office address changed from Screenworks, G01 22, Highbury Grove London N5 2EF England to Screenworks 109 22 Highbury Grove London N5 2EF on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mrs Carina Ethel Susanne Bendz on 1 November 2018
31 Jul 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
04 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
11 Apr 2018 AP01 Appointment of Helene Eva Madeleine Dering as a director on 13 March 2018
11 Apr 2018 TM01 Termination of appointment of Jeanette Annika Yvonne Eklund as a director on 13 March 2018
10 Apr 2018 AA Accounts for a small company made up to 31 December 2017
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
02 Sep 2016 AA Accounts for a small company made up to 31 December 2015
22 Jul 2016 TM01 Termination of appointment of Kristina Birgitta Malmstrom as a director on 22 July 2016
14 Jun 2016 AP03 Appointment of Mrs Annika Jeanette Yvonne Eklund as a secretary on 14 June 2016
14 Jun 2016 TM02 Termination of appointment of Rachel Louise True as a secretary on 14 June 2016
14 Jun 2016 AP01 Appointment of Mrs Carina Ethel Susanne Bendz as a director on 14 June 2016
13 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
11 Nov 2015 AD01 Registered office address changed from Oak House 2 Gatley Road Cheadle Stockport SK8 1PY to Screenworks, G01 22, Highbury Grove London N5 2EF on 11 November 2015
29 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
08 Apr 2015 AA Accounts for a small company made up to 31 December 2014
02 Mar 2015 TM02 Termination of appointment of Michele Cecilia Harrison as a secretary on 31 August 2014
02 Mar 2015 TM01 Termination of appointment of Michele Cecilia Harrison as a director on 31 August 2014
11 Feb 2015 AP03 Appointment of Mrs Rachel Louise True as a secretary on 31 August 2014
18 Sep 2014 AA Accounts for a small company made up to 31 December 2013
07 Jul 2014 AP01 Appointment of Ms Jeanette Annika Yvonne Eklund as a director
03 Jul 2014 TM01 Termination of appointment of James Crimp as a director