Background WavePink WaveYellow Wave

L2 LANGUAGE AND CULTURAL SERVICES LIMITED (06231942)

L2 LANGUAGE AND CULTURAL SERVICES LIMITED (06231942) is an active UK company. incorporated on 30 April 2007. with registered office in Surrey. The company operates in the Education sector, engaged in other education n.e.c.. L2 LANGUAGE AND CULTURAL SERVICES LIMITED has been registered for 18 years. Current directors include YAN, Tong.

Company Number
06231942
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
2 Appleton Square, Surrey, CR4 3SF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
YAN, Tong
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L2 LANGUAGE AND CULTURAL SERVICES LIMITED

L2 LANGUAGE AND CULTURAL SERVICES LIMITED is an active company incorporated on 30 April 2007 with the registered office located in Surrey. The company operates in the Education sector, specifically engaged in other education n.e.c.. L2 LANGUAGE AND CULTURAL SERVICES LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06231942

LTD Company

Age

18 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

2 Appleton Square Mitcham Surrey, CR4 3SF,

Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WANG, Cai Yun

Active
2 Appleton Square, MitchamCR4 3SF
Secretary
Appointed 28 Apr 2009

YAN, Tong

Active
2 Appleton Square, MitchamCR4 3SF
Born September 1955
Director
Appointed 21 Jan 2008

BRUNKER, Helen Jane

Resigned
18 Hainthorpe Road, LondonSE27 0PH
Secretary
Appointed 07 Nov 2008
Resigned 29 Apr 2009

YAN, Jin

Resigned
2 Appleton Square, MitchamCR4 3SF
Secretary
Appointed 30 Apr 2007
Resigned 07 Nov 2008

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 30 Apr 2007
Resigned 30 Apr 2007

BRUNKER, Helen Jane

Resigned
4 Manor Gardens, Bradford-On-AvonBA15 1FR
Born March 1970
Director
Appointed 07 Nov 2008
Resigned 01 Sept 2015

WANG, Cai Yun

Resigned
2 Appleton Square, MitchamCR4 3SF
Born November 1956
Director
Appointed 30 Apr 2007
Resigned 28 Apr 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 30 Apr 2007
Resigned 30 Apr 2007

Persons with significant control

1

Mr Tong Yan

Active
2 Appleton Square, SurreyCR4 3SF
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Incorporation Company
30 April 2007
NEWINCIncorporation