LAL LANGUAGE CENTRES HOLDING LTD

LAL LANGUAGE CENTRES HOLDING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLAL LANGUAGE CENTRES HOLDING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01525902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAL LANGUAGE CENTRES HOLDING LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is LAL LANGUAGE CENTRES HOLDING LTD located?

    Registered Office Address
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of LAL LANGUAGE CENTRES HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    LAL UK LIMITEDJan 14, 2008Jan 14, 2008
    L.A.L. GROUP (U.K.) LIMITEDSep 07, 1994Sep 07, 1994
    L.A.L. (U.K.) LIMITEDOct 22, 1991Oct 22, 1991
    L.A.L. LIMITEDOct 31, 1980Oct 31, 1980

    What are the latest accounts for LAL LANGUAGE CENTRES HOLDING LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for LAL LANGUAGE CENTRES HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 30, 2023

    9 pagesLIQ03

    Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Sep 16, 2022

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2022

    LRESSP

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 30, 2021 to Aug 31, 2021

    3 pagesAA01

    Group of companies' accounts made up to Oct 31, 2020

    29 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Oct 30, 2020

    1 pagesAA01

    Confirmation statement made on May 13, 2021 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2019

    21 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing for the appointment of Mr Jean Marc Bellia as a director

    3 pagesRP04AP01

    Appointment of Mr Jean Marc Bellia as a director on Oct 05, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 19, 2020Clarification A second filed AP01 was registered on 19/10/2020

    Termination of appointment of Jean Marc Bellia as a director on Sep 17, 2020

    1 pagesTM01

    Appointment of Mr. Jean Marc Bellia as a director on Sep 17, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Alex Jocelyn Perkins as a person with significant control on Aug 28, 2020

    2 pagesPSC01

    Cessation of Samih Sawiris as a person with significant control on Aug 28, 2020

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 28, 2020

    • Capital: GBP 582,400
    3 pagesSH01

    Termination of appointment of Dietmar Konrad Gunz as a director on Aug 28, 2020

    1 pagesTM01

    Who are the officers of LAL LANGUAGE CENTRES HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSULTANCY EXPRESS (UK) LIMITED
    The Terrace
    TQ1 1DE Torquay
    58
    Devon
    England
    Secretary
    The Terrace
    TQ1 1DE Torquay
    58
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number03241481
    162178050001
    BELLIA, Jean Marc
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Director
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    MaltaMaltese275462380001
    PERKINS, Alexander Jocelyn
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Director
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    United KingdomBritish126851050002
    DUKIC, Florian
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Secretary
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    German127092040001
    MOSS, Gary
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    Secretary
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    British31571350003
    NOLAN, Christopher Michael Joseph
    13 Birch Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    13 Birch Avenue
    SK9 5JE Wilmslow
    Cheshire
    British77765910001
    SWIFT, James Brydon Holmes
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    Secretary
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    British15462760001
    WEBSTER, Peter
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    Secretary
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    British45429350001
    BECKER, Carsten Falco
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    GermanyGerman208399380002
    BELLIA, Jean Marc, Mr.
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    MaltaMaltese274336130001
    BURGER, Robert Alan
    2 Oak Tor Close
    Paignton
    Devon
    Director
    2 Oak Tor Close
    Paignton
    Devon
    British15462740001
    CASSALETTE, Peter
    Meichelbeckstr. 18
    Munich
    81545
    Germany
    Director
    Meichelbeckstr. 18
    Munich
    81545
    Germany
    German82303780001
    DUKIC, Florian
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United KingdomGerman127092040001
    GUNZ, Dietmar Konrad
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    GermanyGerman187064510002
    GUNZ, Dietmar
    Nymphenburger Str1
    80335 Munich
    Germany
    Director
    Nymphenburger Str1
    80335 Munich
    Germany
    Austrian47844510002
    GUNZ, Dietmar
    Gotzmannstrasse 16
    8000 Munchen 60
    Germany
    Director
    Gotzmannstrasse 16
    8000 Munchen 60
    Germany
    Austrian47844510001
    JONES, Dean Warren
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United KingdomBritish126851100001
    MOSS, Gary
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    Director
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    United KingdomBritish31571350003
    NIGGL, Walter
    Fasan Garten Strasse 123
    FOREIGN Munich
    81549
    Germany
    Director
    Fasan Garten Strasse 123
    FOREIGN Munich
    81549
    Germany
    German82296460001
    NOLAN, Christopher Michael Joseph
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United KingdomBritish77765910001
    RAOUL, Boris
    10 Kurzbauerstrasse
    Munich
    81479
    Germany
    Director
    10 Kurzbauerstrasse
    Munich
    81479
    Germany
    Federal Republic Of GermanyAustrian162146000001
    SWIFT, James Brydon Holmes
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    Director
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    British15462760001
    WEBSTER, Peter
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    Director
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    British45429350001

    Who are the persons with significant control of LAL LANGUAGE CENTRES HOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alex Jocelyn Perkins
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Aug 28, 2020
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Samih Sawiris
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    May 08, 2020
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Yes
    Nationality: Egyptian
    Country of Residence: Egypt
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dietmar Konrad Gunz
    Str.88
    80339 Munich
    Landsberger
    Germany
    Apr 06, 2016
    Str.88
    80339 Munich
    Landsberger
    Germany
    Yes
    Nationality: Austrian
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Lal Holding Gmbh
    80339
    Munich
    Landsberger Str. 88
    Germany
    Apr 06, 2016
    80339
    Munich
    Landsberger Str. 88
    Germany
    Yes
    Legal FormGmbh
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredCompany Register
    Registration NumberHrb 118631
    Search in German RegistryLal Holding Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LAL LANGUAGE CENTRES HOLDING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2024Due to be dissolved on
    Aug 31, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen James Hobson
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    practitioner
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Lucinda Clare Coleman
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    practitioner
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0