LANGUAGE TUITION SERVICES LIMITED

Company Documents

DateDescription
28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 102 FULHAM PALACE ROAD LONDON W6 9PL

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS FRIEDERIKA POWLES

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS LAWRENCE POWLES

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: C/O DENYER NEVILL ACCOUNTANTS NELSON HOUSE1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/08/03

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: THE OLD TANNERY OAKDENE ROAD REDHILL SURREY RH1 6BT

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 46 CONNAUGHT STREET LONDON W2 2AA

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 44 MOLYNEUX ST LONDON W1H 5HW

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/06/948 June 1994 SECRETARY RESIGNED

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

24/04/8624 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8624 April 1986 REGISTERED OFFICE CHANGED ON 24/04/86 FROM: G OFFICE CHANGED 24/04/86 112 CITY ROAD LONDON EC1V 2NE

View Document


More Company Information
Recently Viewed
  • MVEC LTD


  • 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