LANGUAGE EXPERTISE LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

01/10/241 October 2024 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to 22 Parklands Bramhope Leeds LS16 9AJ on 2024-10-01

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

19/04/2419 April 2024 Change of details for Dr Abbas Sheikholeslami as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Abbas Sheikholeslami as a director on 2024-04-19

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR ABBAS SHEIKHOLESLAMI

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

20/11/2020 November 2020 CESSATION OF MOHAMMAD MEHDI TAHERI AMIN AS A PSC

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBAS SHEIKHOLESLAMI

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED DR MOHAMMAD MEHDI TAHERI AMIN

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ABBAS SHEIKHOLESLAMI

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD MEHDI TAHERI AMIN

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. ABBAS SHEIKHOLESLAMI / 01/08/2019

View Document

14/07/2014 July 2020 CESSATION OF ABBAS SHEIKHOLESLAMI AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED DR ABBAS SHEIKHOLESLAMI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SANDERSON HOUSE STATION ROAD LEEDS LS18 5NT ENGLAND

View Document

25/09/1925 September 2019 Registered office address changed from , Sanderson House Station Road, Leeds, LS18 5NT, England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2019-09-25

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 22 SANDERSON HOUSE STATION ROAD LEEDS LS18 5NT ENGLAND

View Document

23/09/1923 September 2019 Registered office address changed from , 22 Sanderson House Station Road, Leeds, LS18 5NT, England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2019-09-23

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW ENGLAND

View Document

19/09/1919 September 2019 Registered office address changed from , Park House Park Square West, Leeds, LS1 2PW, England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2019-09-19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

28/07/1728 July 2017 Registered office address changed from , Roundhay Chambers 199 Roundhay Road, Leeds, LS8 5AN, England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2017-07-28

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM ROUNDHAY CHAMBERS 199 ROUNDHAY ROAD LEEDS LS8 5AN ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHEKOUFEH TAHMASEBINEJAD

View Document

13/07/1613 July 2016 Registered office address changed from , College House Park Lane, Leeds, LS3 1AA to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2016-07-13

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM COLLEGE HOUSE PARK LANE LEEDS LS3 1AA

View Document

13/07/1613 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED DR. ABBAS SHEIKHOLESLAMI

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SHEKOUFEH TAHMASEBINEJAD / 01/08/2012

View Document

13/08/1313 August 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1313 August 2013 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 Registered office address changed from , College House Park Lane, Leeds, West Yorkshire, LS3 1AA on 2013-08-13

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM COLLEGE HOUSE PARK LANE LEEDS WEST YORKSHIRE LS3 1AA

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM PRINCESS EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY

View Document

15/07/1315 July 2013 Registered office address changed from , Princess Exchange Princes Square, Leeds, West Yorkshire, LS1 4HY on 2013-07-15

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

28/01/1328 January 2013 Registered office address changed from , 68 Lombard Street, London, EC3V 9LJ on 2013-01-28

View Document

31/07/1231 July 2012 Registered office address changed from , 16 Meadow Close, Farmoor, Oxford, Oxfordshire, OX2 9NZ, England on 2012-07-31

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 16 MEADOW CLOSE FARMOOR OXFORD OXFORDSHIRE OX2 9NZ ENGLAND

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company