About

Registered Number: 04154350
Date of Incorporation: 06/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2 Bwlch Y Gwynt, Machynys Bay, Llanelli, Dyfed, SA15 2AQ

 

Language Export Centre Ltd was founded on 06 February 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Williams, Joy, Director, Williams, Joy, Williams, Wyn, Dr, Moreno, Glenys Patricia for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Joy 06 February 2001 - 1
WILLIAMS, Wyn, Dr 29 June 2012 - 1
MORENO, Glenys Patricia 06 February 2001 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Joy, Director 25 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 07 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP03 - Appointment of secretary 26 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 08 January 2012
SH01 - Return of Allotment of shares 24 June 2011
SH03 - Return of purchase of own shares 20 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 12 February 2002
225 - Change of Accounting Reference Date 20 June 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.