Background WavePink WaveYellow Wave

LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846)

LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED (01874846) is an active UK company. incorporated on 31 December 1984. with registered office in Neath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED has been registered for 41 years. Current directors include DACEY, Mark, HARVEY, Matthew James Richard, LEWIS, Catherine Anne and 1 others.

Company Number
01874846
Status
active
Type
ltd
Incorporated
31 December 1984
Age
41 years
Address
Neath Port Talbot College, Neath, SA10 7RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DACEY, Mark, HARVEY, Matthew James Richard, LEWIS, Catherine Anne, LLEWELLYN, James Patrick
SIC Codes
68209, 85320, 85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED

LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED is an active company incorporated on 31 December 1984 with the registered office located in Neath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED was registered 41 years ago.(SIC: 68209, 85320, 85520, 85590)

Status

active

Active since 41 years ago

Company No

01874846

LTD Company

Age

41 Years

Incorporated 31 December 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

CHICHESTER ENGLISH LANGUAGE SCHOOL LIMITED(THE)
From: 13 March 1985To: 11 March 1987
EARLED LIMITED
From: 31 December 1984To: 13 March 1985
Contact
Address

Neath Port Talbot College Dwr Y Felin Road Neath, SA10 7RF,

Previous Addresses

1-13 Lord Montgomery Way Portsmouth Hampshire PO1 2AH
From: 31 December 1984To: 11 March 2011
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Mar 20
Director Left
Jul 20
Director Joined
Oct 21
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

CHARNOCK, Gemma Claire

Active
Dwr Y Felin Road, NeathSA10 7RF
Secretary
Appointed 01 May 2014

DACEY, Mark

Active
Dwr Y Felin Road, NeathSA10 7RF
Born August 1961
Director
Appointed 23 Dec 2010

HARVEY, Matthew James Richard

Active
Dwr Y Felin Road, NeathSA10 7RF
Born August 1980
Director
Appointed 16 Jul 2018

LEWIS, Catherine Anne

Active
Dwr Y Felin Road, NeathSA10 7RF
Born December 1969
Director
Appointed 18 Feb 2013

LLEWELLYN, James Patrick

Active
Dwr Y Felin Road, NeathSA10 7RF
Born June 1990
Director
Appointed 21 Jun 2024

GRAY, Najat

Resigned
Plainwood Close, ChichesterPO19 5YB
Secretary
Appointed N/A
Resigned 23 Dec 2010

LARCHER, Raine Margaretta

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Secretary
Appointed 23 Dec 2010
Resigned 13 Sept 2013

BOOKER, Keith Robert

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born October 1956
Director
Appointed 23 Dec 2010
Resigned 31 Dec 2017

CRAGG, Graham Ivor

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born September 1942
Director
Appointed 03 Jun 2014
Resigned 27 Jan 2025

FOUNTAIN, Kelly

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born March 1979
Director
Appointed 07 Oct 2021
Resigned 14 Dec 2023

FOWLER, Robert Gwyn

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born May 1953
Director
Appointed 23 Dec 2010
Resigned 21 Jun 2012

GANGE, Christopher Brian

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born January 1955
Director
Appointed 23 Dec 2010
Resigned 19 Jun 2011

GRAY, Allan Ross

Resigned
7 Thames Drive, FarehamPO15 6EY
Born December 1949
Director
Appointed N/A
Resigned 23 Dec 2010

GRAY, Peter Archibald

Resigned
Plainwood Close, ChichesterPO19 5YB
Born March 1957
Director
Appointed N/A
Resigned 23 Dec 2010

HOLLEY, Kathryn Geraldine

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born November 1974
Director
Appointed 23 Dec 2010
Resigned 14 Jun 2024

RHODES, Steven

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born June 1960
Director
Appointed 18 Feb 2013
Resigned 09 Jan 2026

RICHARDS, Gaynor Marie

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born March 1956
Director
Appointed 20 Jun 2011
Resigned 20 Mar 2018

TYLER, Julian Anthony

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born May 1956
Director
Appointed 23 Dec 2010
Resigned 31 Dec 2013

WILLIAMS, Alison Judith

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born September 1958
Director
Appointed 16 Jul 2018
Resigned 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Accounts With Made Up Date
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Made Up Date
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
11 March 2011
MG02MG02
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 March 2011
AA01Change of Accounting Reference Date
Accounts With Made Up Date
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
19 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
5 June 1997
287Change of Registered Office
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
12 October 1993
287Change of Registered Office
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
19 October 1989
287Change of Registered Office
Legacy
19 October 1989
288288
Legacy
21 February 1989
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
11 November 1987
403aParticulars of Charge Subject to s859A
Legacy
11 November 1987
403aParticulars of Charge Subject to s859A
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Legacy
24 April 1987
4747
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 October 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Miscellaneous
31 December 1984
MISCMISC