About

Registered Number: 03647190
Date of Incorporation: 09/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2014 (9 years and 9 months ago)
Registered Address: Cba, 39 Castle Street, Leicester, LE1 5WN

 

Having been setup in 1998, Language Courses Abroad Ltd has its registered office in Leicester, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are listed as Cummins, Michael Anthony Peter, Cummins, Carlos, Martinez Tercero, Estefania at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Michael Anthony Peter 09 October 1998 - 1
MARTINEZ TERCERO, Estefania 09 October 1998 30 November 1999 1
Secretary Name Appointed Resigned Total Appointments
CUMMINS, Carlos 30 November 1999 17 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2014
2.24B - N/A 20 June 2014
2.35B - N/A 18 June 2014
2.26B - N/A 27 January 2014
2.24B - N/A 13 December 2013
2.18B - N/A 06 December 2013
2.31B - N/A 29 November 2013
2.24B - N/A 09 July 2013
2.26B - N/A 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
2.23B - N/A 22 January 2013
2.16B - N/A 10 January 2013
2.17B - N/A 03 January 2013
AD01 - Change of registered office address 27 December 2012
2.12B - N/A 06 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 23 August 2012
TM02 - Termination of appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
CH01 - Change of particulars for director 19 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 16 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 09 August 2002
395 - Particulars of a mortgage or charge 07 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
363s - Annual Return 17 December 1999
225 - Change of Accounting Reference Date 10 August 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2009 Fully Satisfied

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.