Advanced company searchLink opens in new window

LANGLEY VALE LIMITED

Company number 03185024

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Mar 2020 PSC02 Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020
20 Mar 2020 PSC07 Cessation of Boyki Ltd as a person with significant control on 20 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 PSC02 Notification of Boyki Ltd as a person with significant control on 28 January 2020
28 Jan 2020 PSC07 Cessation of Hacking Commercial Investments 5 Ltd as a person with significant control on 28 January 2020
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 AA01 Current accounting period extended from 31 August 2019 to 30 November 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
15 Jan 2019 PSC02 Notification of Hacking Commercial Investments 5 Ltd as a person with significant control on 17 December 2018
15 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 15 January 2019
07 Jan 2019 TM01 Termination of appointment of Marion Linda Carney as a director on 17 December 2018
07 Jan 2019 AP01 Appointment of Mr David Malcolm Kaye as a director on 17 December 2018
07 Jan 2019 TM02 Termination of appointment of John Lucas Murrell as a secretary on 17 December 2018
07 Jan 2019 TM01 Termination of appointment of John Murrell as a director on 17 December 2018
07 Jan 2019 AD01 Registered office address changed from C/O Landmark Chartered Accountants Hamilton House High Street Rickmansworth Herts. WD3 1ET England to Lower Ground Floor, One George Yard London EC3V 9DF on 7 January 2019
08 Oct 2018 AA Micro company accounts made up to 31 August 2018
14 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
10 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Nov 2016 AD01 Registered office address changed from Fairlands Langley Vale Road Epsom Surrey KT18 6AP to C/O Landmark Chartered Accountants Hamilton House High Street Rickmansworth Herts. WD3 1ET on 15 November 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 62,750