Advanced company searchLink opens in new window

LANGMEAD HERBS LIMITED

Company number 03834869

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)
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 950
27 Aug 2015 TM02 Termination of appointment of Anthony James William Lawman as a secretary on 27 August 2015
21 Jan 2015 SH03 Purchase of own shares.
03 Jan 2015 AA03 Resignation of an auditor
31 Dec 2014 TM01 Termination of appointment of David Moore as a director on 31 December 2014
30 Dec 2014 AUD Auditor's resignation
19 Nov 2014 AD01 Registered office address changed from Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH England to Langmead Farms Limited Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH on 19 November 2014
19 Nov 2014 CH01 Director's details changed for Mr Graham Charles Leech on 10 November 2014
19 Nov 2014 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Langmead Farms Limited Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH on 19 November 2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 975
15 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
29 Aug 2014 AA Full accounts made up to 28 December 2013
03 Jan 2014 AP01 Appointment of Mr Graham Charles Leech as a director
20 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 950
18 Jun 2013 ANNOTATION Rectified Form TM01 was removed from the public register on 20/08/2013 as it is invalid or ineffective.
13 Jun 2013 ANNOTATION Rectified Form AP01 was removed from the public register on 20/08/2013 as it is invalid or ineffective.
08 Feb 2013 AUD Auditor's resignation
05 Dec 2012 AP01 Appointment of Ian Summerfield as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 AP03 Appointment of Mr Anthony James William Lawman as a secretary
05 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of William Thurston as a director
13 Feb 2012 TM01 Termination of appointment of Scott Phillips as a director
13 Feb 2012 TM01 Termination of appointment of Sharon Hall as a director