Horsforth
Leeds
LS18 5NT
Director Name | Mrs Shekoufeh Tahmasebi Nejad |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Linguist |
Country of Residence | England |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Dr Abbas Sheikholeslami |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Linguist |
Country of Residence | England |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Mrs Shekoufeh Tahmasebinejad |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holt Vale Leeds LS16 7PL |
Director Name | Dr Abbas Sheikholeslami |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Dr Abbas Sheikholeslami |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Website | languageexpertise.co.uk |
---|
Registered Address | Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Shekoufeh Tahmasebinejad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,052 |
Cash | £403 |
Current Liabilities | £6,180 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
22 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
9 September 2021 | Appointment of Dr Abbas Sheikholeslami as a director on 1 August 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
9 September 2021 | Appointment of Mrs Shekoufeh Tahmasebi Nejad as a director on 9 June 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
18 January 2021 | Termination of appointment of Abbas Sheikholeslami as a director on 18 January 2021 (1 page) |
20 November 2020 | Cessation of Mohammad Mehdi Taheri Amin as a person with significant control on 19 November 2020 (1 page) |
20 November 2020 | Notification of Abbas Sheikholeslami as a person with significant control on 19 November 2020 (2 pages) |
15 July 2020 | Appointment of Dr Mohammad Mehdi Taheri Amin as a director on 1 December 2019 (2 pages) |
14 July 2020 | Termination of appointment of Abbas Sheikholeslami as a director on 1 December 2019 (1 page) |
14 July 2020 | Notification of Mohammad Mehdi Taheri Amin as a person with significant control on 1 December 2019 (2 pages) |
14 July 2020 | Appointment of Dr Abbas Sheikholeslami as a director on 1 December 2019 (2 pages) |
14 July 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
14 July 2020 | Director's details changed for Dr. Abbas Sheikholeslami on 1 August 2019 (2 pages) |
14 July 2020 | Cessation of Abbas Sheikholeslami as a person with significant control on 1 December 2019 (1 page) |
14 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
25 September 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 July 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Shekoufeh Tahmasebinejad as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Shekoufeh Tahmasebinejad as a director on 1 November 2016 (1 page) |
13 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Register(s) moved to registered office address College House Park Lane Leeds LS3 1AA (1 page) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Register(s) moved to registered office address College House Park Lane Leeds LS3 1AA (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 September 2013 | Appointment of Dr. Abbas Sheikholeslami as a director (2 pages) |
27 September 2013 | Appointment of Dr. Abbas Sheikholeslami as a director (2 pages) |
13 August 2013 | Registered office address changed from College House Park Lane Leeds West Yorkshire LS3 1AA on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mrs. Shekoufeh Tahmasebinejad on 1 August 2012 (2 pages) |
13 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Director's details changed for Mrs. Shekoufeh Tahmasebinejad on 1 August 2012 (2 pages) |
13 August 2013 | Register inspection address has been changed (1 page) |
13 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Registered office address changed from College House Park Lane Leeds West Yorkshire LS3 1AA on 13 August 2013 (1 page) |
13 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Register inspection address has been changed (1 page) |
13 August 2013 | Director's details changed for Mrs. Shekoufeh Tahmasebinejad on 1 August 2012 (2 pages) |
15 July 2013 | Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 15 July 2013 (3 pages) |
15 July 2013 | Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 15 July 2013 (3 pages) |
28 January 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 28 January 2013 (2 pages) |
31 July 2012 | Registered office address changed from 16 Meadow Close Farmoor Oxford Oxfordshire OX2 9NZ England on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 16 Meadow Close Farmoor Oxford Oxfordshire OX2 9NZ England on 31 July 2012 (2 pages) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|