Company NameLanguage Expertise Limited
Company StatusActive
Company Number08068325
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameDr Mohammad Mehdi Taheri Amin
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleMedical Laboratory Scientist
Country of ResidenceCanada
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameMrs Shekoufeh Tahmasebi Nejad
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleLinguist
Country of ResidenceEngland
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameDr Abbas Sheikholeslami
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleLinguist
Country of ResidenceEngland
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameMrs Shekoufeh Tahmasebinejad
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Holt Vale
Leeds
LS16 7PL
Director NameDr Abbas Sheikholeslami
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameDr Abbas Sheikholeslami
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT

Contact

Websitelanguageexpertise.co.uk

Location

Registered AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Shekoufeh Tahmasebinejad
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,052
Cash£403
Current Liabilities£6,180

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
22 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
24 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
9 September 2021Appointment of Dr Abbas Sheikholeslami as a director on 1 August 2021 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
9 September 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 100
(3 pages)
9 September 2021Appointment of Mrs Shekoufeh Tahmasebi Nejad as a director on 9 June 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
18 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 January 2021Termination of appointment of Abbas Sheikholeslami as a director on 18 January 2021 (1 page)
20 November 2020Cessation of Mohammad Mehdi Taheri Amin as a person with significant control on 19 November 2020 (1 page)
20 November 2020Notification of Abbas Sheikholeslami as a person with significant control on 19 November 2020 (2 pages)
15 July 2020Appointment of Dr Mohammad Mehdi Taheri Amin as a director on 1 December 2019 (2 pages)
14 July 2020Termination of appointment of Abbas Sheikholeslami as a director on 1 December 2019 (1 page)
14 July 2020Notification of Mohammad Mehdi Taheri Amin as a person with significant control on 1 December 2019 (2 pages)
14 July 2020Appointment of Dr Abbas Sheikholeslami as a director on 1 December 2019 (2 pages)
14 July 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
14 July 2020Director's details changed for Dr. Abbas Sheikholeslami on 1 August 2019 (2 pages)
14 July 2020Cessation of Abbas Sheikholeslami as a person with significant control on 1 December 2019 (1 page)
14 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Sanderson House Station Road Leeds LS18 5NT England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 25 September 2019 (1 page)
23 September 2019Registered office address changed from 22 Sanderson House Station Road Leeds LS18 5NT England to Sanderson House Station Road Leeds LS18 5NT on 23 September 2019 (1 page)
19 September 2019Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 22 Sanderson House Station Road Leeds LS18 5NT on 19 September 2019 (1 page)
30 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 January 2019Confirmation statement made on 4 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN England to Park House Park Square West Leeds LS1 2PW on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN England to Park House Park Square West Leeds LS1 2PW on 28 July 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 November 2016Termination of appointment of Shekoufeh Tahmasebinejad as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Shekoufeh Tahmasebinejad as a director on 1 November 2016 (1 page)
13 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Registered office address changed from College House Park Lane Leeds LS3 1AA to Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from College House Park Lane Leeds LS3 1AA to Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 13 July 2016 (1 page)
13 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Register(s) moved to registered office address College House Park Lane Leeds LS3 1AA (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Register(s) moved to registered office address College House Park Lane Leeds LS3 1AA (1 page)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 September 2013Appointment of Dr. Abbas Sheikholeslami as a director (2 pages)
27 September 2013Appointment of Dr. Abbas Sheikholeslami as a director (2 pages)
13 August 2013Registered office address changed from College House Park Lane Leeds West Yorkshire LS3 1AA on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mrs. Shekoufeh Tahmasebinejad on 1 August 2012 (2 pages)
13 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 August 2013Director's details changed for Mrs. Shekoufeh Tahmasebinejad on 1 August 2012 (2 pages)
13 August 2013Register inspection address has been changed (1 page)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 August 2013Registered office address changed from College House Park Lane Leeds West Yorkshire LS3 1AA on 13 August 2013 (1 page)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Register inspection address has been changed (1 page)
13 August 2013Director's details changed for Mrs. Shekoufeh Tahmasebinejad on 1 August 2012 (2 pages)
15 July 2013Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 15 July 2013 (3 pages)
15 July 2013Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 15 July 2013 (3 pages)
28 January 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ on 28 January 2013 (2 pages)
31 July 2012Registered office address changed from 16 Meadow Close Farmoor Oxford Oxfordshire OX2 9NZ England on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 16 Meadow Close Farmoor Oxford Oxfordshire OX2 9NZ England on 31 July 2012 (2 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)