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

LAL LANGUAGE CENTRES UK LTD

Centenary House, Peninsula Park, Rydon Lane, EXETER, EX2 7XE,
Company Registration Number
01907876
Private Limited Company
Liquidation

Company Overview

About Lal Language Centres Uk Ltd
LAL LANGUAGE CENTRES UK LTD was founded on 1985-04-23 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Lal Language Centres Uk 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 UK LTD
 
Legal Registered Office
Centenary House
Peninsula Park
Rydon Lane
EXETER
EX2 7XE
Other companies in TQ2
 
Previous Names
L A L LANGUAGE CENTRE, TORBAY LIMITED16/06/2010
Filing Information
Company Number 01907876
Company ID Number 01907876
Date formed 1985-04-23
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
VAT Number /Sales tax ID GB585612812  
Last Datalog update: 2024-02-17 12:55:15
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 UK 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 UK LTD

Current Directors
Officer Role Date Appointed
CONSULTANCY EXPRESS (UK) LIMITED
Company Secretary 2014-04-30
JEAN MARC BELLIA
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 2014-06-06
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 1991-07-14 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 1991-07-14 1995-11-16
DIETMAR GUNZ
Director 1991-07-14 1995-11-16
ALICE LOUISE TUCKER
Director 1991-07-14 1992-10-23
ANDREW WILLIAM TUCKER
Director 1991-07-14 1992-10-23
ROBERT ALAN BURGER
Director 1991-07-14 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 HOLDING LTD Company Secretary 2014-04-30 CURRENT 1980-10-31 Liquidation
CONSULTANCY EXPRESS (UK) LIMITED LAL MANAGEMENT SERVICES LIMITED Company Secretary 2014-04-30 CURRENT 1991-08-22 Active - Proposal to Strike off
CONSULTANCY EXPRESS (UK) LIMITED BROADSANDS DEVELOPMENT COMPANY LIMITED Company Secretary 2011-07-28 CURRENT 1954-08-24 Active
JEAN MARC BELLIA LAL MANAGEMENT SERVICES LIMITED Director 2014-04-03 CURRENT 1991-08-22 Active - Proposal to Strike off
ALEXANDER JOCELYN PERKINS LAL LANGUAGE CENTRES HOLDING LTD Director 2007-11-30 CURRENT 1980-10-31 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
2022-09-16LIQ01Voluntary liquidation declaration of solvency
2022-09-16600Appointment of a voluntary liquidator
2022-09-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-31
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
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
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2022-02-02AASMALL COMPANY 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 NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-16RES13Resolutions passed:
  • Re-deed of discharge/conflict of interests 28/08/2020
2020-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1013667
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1013667
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOCELYN PERKINS / 26/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARC BELLIA / 26/05/2017
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1013667
2016-06-07AR0113/05/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1013667
2015-06-01AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAMDAmended full accounts made up to 2013-10-31
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1013667
2014-06-11AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN DUKIC
2014-05-07AP04Appointment of Consultancy Express (Uk) Limited as company secretary on 2014-04-30
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BORIS RAOUL
2014-04-30TM02Termination of appointment of Florian Dukic on 2014-04-30
2014-04-22AP01DIRECTOR APPOINTED MR JEAN MARC BELLIA
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-16AR0113/05/13 ANNUAL RETURN FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-19AR0113/05/12 ANNUAL RETURN FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOLAN
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JONES
2011-08-08AP01DIRECTOR APPOINTED BORIS RAOUL
2011-08-08RES01ADOPT ARTICLES 30/06/2011
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
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16CERTNMCOMPANY NAME CHANGED L A L LANGUAGE CENTRE, TORBAY LIMITED CERTIFICATE ISSUED ON 16/06/10
2010-06-09RES15CHANGE OF NAME 20/04/2010
2010-06-07AR0113/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOSEPH NOLAN / 13/05/2010
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 / 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 TQ1 1DE
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
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
2008-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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
2007-08-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-26RES13APPROVE AMENDMENTS TO M 12/03/07
2007-04-26RES12VARYING SHARE RIGHTS AND NAMES
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-11-13363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-11-21288bDIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-08-17AUDAUDITOR'S RESIGNATION
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to LAL LANGUAGE CENTRES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-09-15
Appointment of Liquidators2022-09-15
Resolutions for Winding-up2022-09-15
Fines / Sanctions
No fines or sanctions have been issued against LAL LANGUAGE CENTRES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2009-06-18 Outstanding WAYGO INVESTMENTS LIMITED
LEGAL CHARGE 2006-02-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-06 Satisfied BAYERISCHE VEREINSBANK AG
LEGAL CHARGE 1986-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE AND STATUTORY DECLARATION 1986-01-31 Satisfied STEPHEN RONALD FUZZARD
Filed Financial Reports
Annual Accounts
2015-10-31
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
Annual Accounts
2020-10-31

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 UK LTD

Intangible Assets
Patents
We have not found any records of LAL LANGUAGE CENTRES UK LTD registering or being granted any patents
Domain Names

LAL LANGUAGE CENTRES UK LTD owns 2 domain names.

lal-london.co.uk   lallondon.co.uk  

Trademarks
We have not found any records of LAL LANGUAGE CENTRES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAL LANGUAGE CENTRES UK 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 (85310 - General secondary education) as LAL LANGUAGE CENTRES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LAL LANGUAGE CENTRES UK 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 UK 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 UK 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.