About

Registered Number: 01874846
Date of Incorporation: 31/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF

 

Language Specialists (International) Ltd was founded on 31 December 1984, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Charnock, Gemma Claire, Cragg, Graham Ivor, Rhodes, Steven, Gray, Najat, Larcher, Raine Margaretta, Gange, Christopher Brian, Gray, Allan Ross, Gray, Peter Archibald are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAGG, Graham Ivor 03 June 2014 - 1
RHODES, Steven 18 February 2013 - 1
GANGE, Christopher Brian 23 December 2010 19 June 2011 1
GRAY, Allan Ross N/A 23 December 2010 1
GRAY, Peter Archibald N/A 23 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CHARNOCK, Gemma Claire 01 May 2014 - 1
GRAY, Najat N/A 23 December 2010 1
LARCHER, Raine Margaretta 23 December 2010 13 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
MR01 - N/A 26 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 23 January 2019
RESOLUTIONS - N/A 02 August 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 January 2015
CH03 - Change of particulars for secretary 24 July 2014
AP01 - Appointment of director 04 June 2014
AP03 - Appointment of secretary 30 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP03 - Appointment of secretary 11 March 2011
AD01 - Change of registered office address 11 March 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA01 - Change of accounting reference date 11 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 05 June 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 30 January 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 06 February 1994
287 - Change in situation or address of Registered Office 12 October 1993
395 - Particulars of a mortgage or charge 16 June 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 24 April 1992
363s - Annual Return 06 February 1992
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 24 October 1989
287 - Change in situation or address of Registered Office 19 October 1989
288 - N/A 19 October 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 29 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
395 - Particulars of a mortgage or charge 12 June 1987
47 - N/A 24 April 1987
CERTNM - Change of name certificate 11 March 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 27 August 1986
MISC - Miscellaneous document 31 December 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

Mortgage debenture 10 June 1993 Fully Satisfied

N/A

Legal charge 29 May 1987 Fully Satisfied

N/A

Mortgage 03 April 1987 Fully Satisfied

N/A

Legal charge 16 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.