Advanced company searchLink opens in new window

LANGBAR ESTATES LIMITED

Company number 00341925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2020 AD01 Registered office address changed from Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ to Westminster Business Centre 10 Great North Way York YO26 6RB on 28 February 2020
27 Feb 2020 LIQ01 Declaration of solvency
27 Feb 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-17
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
20 May 2019 AA Total exemption full accounts made up to 5 April 2019
07 Nov 2018 CH01 Director's details changed for Mr John Brian Padgett on 6 November 2018
25 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 5 April 2018
10 May 2018 TM01 Termination of appointment of William James Horsley as a director on 25 December 2017
03 Apr 2018 AAMD Amended total exemption full accounts made up to 5 April 2017
29 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 May 2017 AP01 Appointment of Mr William Robin Hanson as a director on 15 May 2017
16 May 2017 AP03 Appointment of Mr William Robin Hanson as a secretary on 15 May 2017
16 May 2017 TM02 Termination of appointment of Andrew Dickinson Hartley as a secretary on 15 May 2017
22 Jun 2016 TM02 Termination of appointment of a secretary
22 Jun 2016 AP03 Appointment of Andrew Dickinson Hartley as a secretary
17 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,550
17 Jun 2016 AP03 Appointment of Mr Andrew Dickinson Hartley as a secretary on 12 May 2016
17 Jun 2016 TM02 Termination of appointment of Peter North as a secretary on 12 May 2016
13 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
03 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,550