About

Registered Number: 03833666
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 10 Leigham Drive, Isleworth, Middlesex, TW7 5LU

 

Language Source Ltd was registered on 31 August 1999 with its registered office in Middlesex. This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Ashok 31 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BANSAL, Rekha 31 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
CH01 - Change of particulars for director 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 08 April 2004
225 - Change of Accounting Reference Date 31 March 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
287 - Change in situation or address of Registered Office 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
287 - Change in situation or address of Registered Office 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.