About

Registered Number: 01778797
Date of Incorporation: 16/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: 38 Binsey Lane, Oxford, OX2 0EY

 

The Language School Company Ltd was setup in 1983, it has a status of "Active". We don't know the number of employees at this company. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 November 2012
CERTNM - Change of name certificate 14 September 2012
CONNOT - N/A 14 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 17 November 2010
CERTNM - Change of name certificate 19 October 2010
CONNOT - N/A 19 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 30 October 2007
353 - Register of members 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 30 October 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
AUD - Auditor's letter of resignation 26 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 September 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 26 June 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 November 2000
RESOLUTIONS - N/A 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 19 October 1998
AUD - Auditor's letter of resignation 08 May 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 26 October 1995
CERTNM - Change of name certificate 13 February 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 27 July 1991
CERTNM - Change of name certificate 23 January 1991
RESOLUTIONS - N/A 20 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 12 November 1990
AA - Annual Accounts 15 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1990
363 - Annual Return 13 February 1990
363 - Annual Return 30 November 1988
AA - Annual Accounts 06 October 1988
363 - Annual Return 22 December 1987
AA - Annual Accounts 12 November 1987
363 - Annual Return 30 December 1986
AA - Annual Accounts 16 December 1986
MISC - Miscellaneous document 16 December 1983

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 21ST april 1999 20 June 2002 Outstanding

N/A

Debenture deed 16 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.