Company NameInlingua Leeds Ltd
DirectorMichael Smith
Company StatusActive
Company Number05707171
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Smith
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(17 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House St. Andrews Court
Leeds
LS3 1JY
Director NameKenan Karaaslan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleManager
Correspondence Address190 Downhill Park Road
London
N17 6AP
Secretary NameMrs Fadime Durmus
NationalityTurkish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Oxton Way
Leeds
West Yorkshire
LS9 7RX
Director NameMr Ebubekir Bayazitoglu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed27 August 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodsley Road
Leeds
West Yorkshire
LS3 1DT
Secretary NameMrs Zeynep Bayazitoglu
StatusResigned
Appointed11 November 2009(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2010)
RoleCompany Director
Correspondence Address14 Woodsley Road
Leeds
West Yorkshire
LS3 1DT
Director NameMr Kenan Karaaslan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed16 March 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2012)
RoleChef
Country of ResidenceEngland
Correspondence Address12 Oxton Way
Leeds
LS9 7RX
Director NameMr Kenan Karaaslan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed26 March 2010(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 27 August 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodsley Road
Leeds
West Yorkshire
LS3 1DT
Director NameDr Mehmet Can Onal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Woodsley Road
Leeds
LS3 1DT
Director NameMr Hakan Gokce
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14a Woodsley Road
Leeds
LS3 1DT
Director NameDr Ismail Mesut Sezgin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed16 April 2015(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence Address14a Woodsley Road
Leeds
LS3 1DT
Director NameMr Hakan Aydin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Woodsley Road
Leeds
LS3 1DT
Director NameMr Darren Smith
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Hakan Aydin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Darren Smith
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House St. Andrews Court
Leeds
LS3 1JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteleedsacademy.com

Location

Registered AddressYork House
St. Andrews Court
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Hakan Aydin
50.00%
Ordinary
50 at £1Muhammed Aydin
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,829
Current Liabilities£10,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

17 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2019Appointment of Mr Darren Smith as a director on 11 December 2019 (2 pages)
11 December 2019Cessation of Hakan Aydin as a person with significant control on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Hakan Aydin as a director on 11 December 2019 (1 page)
11 December 2019Notification of Darren Smith as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Notification of Hakan Aydin as a person with significant control on 1 November 2019 (2 pages)
16 August 2019Appointment of Mr Hakan Aydin as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Darren Smith as a director on 16 August 2019 (1 page)
16 August 2019Cessation of Darren Smith as a person with significant control on 16 August 2019 (1 page)
6 August 2019Director's details changed for Mr Muhammed Mustafa Aydin on 1 August 2019 (2 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
13 May 2019Registered office address changed from 14a Woodsley Road Leeds LS3 1DT to York House St. Andrews Court Leeds LS3 1JY on 13 May 2019 (1 page)
13 May 2019Change of details for Mr Darren Aydin as a person with significant control on 12 April 2018 (2 pages)
4 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Hakan Aydin as a director on 12 January 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Registration of charge 057071710001, created on 17 December 2018 (30 pages)
28 February 2018Change of details for Mr Muhammed Mustafa Aydin as a person with significant control on 27 February 2018 (2 pages)
17 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
16 January 2018Notification of Muhammed Mustafa Aydin as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Cessation of Hakan Aydin as a person with significant control on 16 January 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
13 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 August 2017Amended full accounts made up to 31 March 2016 (11 pages)
15 August 2017Amended full accounts made up to 31 March 2016 (11 pages)
6 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Appointment of Mr Hakan Aydin as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Hakan Aydin as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Ismail Mesut Sezgin as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Mr Muhammed Mustafa Aydin as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Hakan Aydin as a director on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Appointment of Mr Muhammed Mustafa Aydin as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Hakan Gokce as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Ismail Mesut Sezgin as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Hakan Gokce as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Mr Muhammed Mustafa Aydin as a director on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Termination of appointment of Hakan Gokce as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Ismail Mesut Sezgin as a director on 1 September 2015 (1 page)
8 May 2015Appointment of Mr Ismail Mesut Sezgin as a director on 16 April 2015 (2 pages)
8 May 2015Appointment of Mr Ismail Mesut Sezgin as a director on 16 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages)
14 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 February 2013Termination of appointment of Mehmet Onal as a director (1 page)
14 February 2013Termination of appointment of Mehmet Onal as a director (1 page)
14 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 February 2013Appointment of Mr Hakan Gokce as a director (2 pages)
14 February 2013Appointment of Mr Hakan Gokce as a director (2 pages)
10 January 2012Termination of appointment of a director (1 page)
10 January 2012Termination of appointment of a director (1 page)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION A second filed form AR01 was registered on 7TH march 2013
(4 pages)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION A second filed form AR01 was registered on 7TH march 2013
(4 pages)
9 January 2012Registered office address changed from 14 Woodsley Road Leeds West Yorkshire LS3 1DT on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 14 Woodsley Road Leeds West Yorkshire LS3 1DT on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Kenan Karaaslan as a director (1 page)
9 January 2012Termination of appointment of Kenan Karaaslan as a director (1 page)
9 January 2012Registered office address changed from 14 Woodsley Road Leeds West Yorkshire LS3 1DT on 9 January 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Appointment of Mr Mehmet Can Onal as a director (2 pages)
14 March 2011Appointment of Mr Mehmet Can Onal as a director (2 pages)
10 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Termination of appointment of Kenan Karaaslan as a director (1 page)
27 August 2010Termination of appointment of Kenan Karaaslan as a director (1 page)
6 April 2010Appointment of Mr Kenan Karaaslan as a director (2 pages)
6 April 2010Appointment of Mr Kenan Karaaslan as a director (2 pages)
29 March 2010Appointment of Mr Kenan Karaaslan as a director (2 pages)
29 March 2010Appointment of Mr Kenan Karaaslan as a director (2 pages)
26 March 2010Termination of appointment of Ebubekir Bayazitoglu as a director (1 page)
26 March 2010Termination of appointment of Zeynep Bayazitoglu as a secretary (1 page)
26 March 2010Termination of appointment of Ebubekir Bayazitoglu as a director (1 page)
26 March 2010Termination of appointment of Zeynep Bayazitoglu as a secretary (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Appointment of Mrs. Zeynep Bayazitoglu as a secretary (1 page)
11 November 2009Appointment of Mrs. Zeynep Bayazitoglu as a secretary (1 page)
11 November 2009Termination of appointment of Fadime Durmus as a secretary (1 page)
11 November 2009Termination of appointment of Fadime Durmus as a secretary (1 page)
11 November 2009Director's details changed for Mr Ebubekir Bayazitoglu on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ebubekir Bayazitoglu on 11 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Ebubekir Bayazitoglu on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Ebubekir Bayazitoglu on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 April 2009Return made up to 13/02/09; full list of members (3 pages)
14 April 2009Return made up to 13/02/09; full list of members (3 pages)
13 April 2009Secretary's change of particulars / fadime durmus / 01/01/2009 (2 pages)
13 April 2009Registered office changed on 13/04/2009 from 14A woodsley road leeds west yorkshire LS3 1DT (1 page)
13 April 2009Secretary's change of particulars / fadime durmus / 01/01/2009 (2 pages)
13 April 2009Registered office changed on 13/04/2009 from 14A woodsley road leeds west yorkshire LS3 1DT (1 page)
27 August 2008Appointment terminated director kenan karaaslan (1 page)
27 August 2008Director appointed mr ebubekir bayazitoglu (1 page)
27 August 2008Appointment terminated director kenan karaaslan (1 page)
27 August 2008Director appointed mr ebubekir bayazitoglu (1 page)
30 April 2008Registered office changed on 30/04/2008 from 14B woodsley road leeds LS3 1DT (1 page)
30 April 2008Registered office changed on 30/04/2008 from 14B woodsley road leeds LS3 1DT (1 page)
27 February 2008Return made up to 13/02/08; full list of members (3 pages)
27 February 2008Return made up to 13/02/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 13/02/07; full list of members (2 pages)
25 April 2007Return made up to 13/02/07; full list of members (2 pages)
28 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2007Registered office changed on 21/02/07 from: 16 station road london walthamstow E17 8AA (1 page)
21 February 2007Registered office changed on 21/02/07 from: 16 station road london walthamstow E17 8AA (1 page)
28 November 2006Registered office changed on 28/11/06 from: 4 millfields road london hackney E5 0SB (1 page)
28 November 2006Registered office changed on 28/11/06 from: 4 millfields road london hackney E5 0SB (1 page)
19 October 2006Registered office changed on 19/10/06 from: 806 high road leyton london E10 6AE (1 page)
19 October 2006Registered office changed on 19/10/06 from: 806 high road leyton london E10 6AE (1 page)
27 February 2006Registered office changed on 27/02/06 from: 806 high road leyton london E10 6AE (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 806 high road leyton london E10 6AE (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006Incorporation (9 pages)
13 February 2006Incorporation (9 pages)