La Academia Language Services LLP CHEADLE


Founded in 2012, La Academia Language Services LLP, classified under reg no. OC373609 is an active company. Currently registered at 13a Wilmslow Road SK8 1DW, Cheadle the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

As of 13 July 2025, our data shows no information about any ex officers on these positions.

La Academia Language Services LLP Address / Contact

Office Address 13a Wilmslow Road
Town Cheadle
Post code SK8 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373609
Date of Incorporation Wed, 21st Mar 2012
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Andrea N.

Position: LLP Designated Member

Appointed: 21 March 2012

Ruben C.

Position: LLP Designated Member

Appointed: 21 March 2012

Tannia R.

Position: LLP Member

Appointed: 01 September 2017

Resigned: 31 August 2018

Nicola F.

Position: LLP Member

Appointed: 01 September 2015

Resigned: 01 September 2017

Melody V.

Position: LLP Member

Appointed: 03 May 2013

Resigned: 01 April 2017

Sonia M.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 05 April 2021

Mirta R.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 01 April 2013

Eva C.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 05 April 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Ruben C. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Andrea N. This PSC and has 25-50% voting rights.

Ruben C.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Andrea N.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand36 84458 41358 15555 537 
Current Assets39 87161 47560 20459 791 
Debtors3 0273 0622 0494 25427 806
Net Assets Liabilities25 75341 78347 60746 889 
Property Plant Equipment4 64718 10114 16012 16913 054
Other
Version Production Software 2 0212 023  
Accrued Liabilities 8 030   
Accrued Liabilities Deferred Income   12
Accumulated Amortisation Impairment Intangible Assets12 00013 50015 00016 500-12 000
Accumulated Depreciation Impairment Property Plant Equipment7 83613 37218 76121 58325 226
Additions Other Than Through Business Combinations Property Plant Equipment 18 9901 448831 
Amounts Owed To Group Undertakings Participating Interests    1 127
Average Number Employees During Period   22
Bank Borrowings 25 00020 81315 339 
Bank Borrowings Overdrafts   15 3399 989
Creditors2 84710 30020 45723 23227 342
Finance Lease Liabilities Present Value Total  487  
Fixed Assets22 64734 60129 16025 669 
Increase Decrease In Depreciation Impairment Property Plant Equipment    1 853
Increase From Amortisation Charge For Year Intangible Assets 1 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment 5 5365 3892 8223 643
Intangible Assets18 00016 50015 00013 50012 000
Intangible Assets Gross Cost30 00030 00030 00030 000 
Net Current Assets Liabilities37 02451 17539 74736 559 
Other Creditors33 91818 993   
Property Plant Equipment Gross Cost12 48331 47332 92133 75238 280
Total Additions Including From Business Combinations Property Plant Equipment    4 527
Total Assets Less Current Liabilities59 67185 77668 90762 228 
Trade Creditors Trade Payables2 8472 27020 45723 23226 213
Trade Debtors Trade Receivables   4 25427 806

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates Friday 21st March 2025
filed on: 31st, March 2025
Free Download (3 pages)

Company search