Advanced company searchLink opens in new window

LANGLANDS HOLDINGS LTD

Company number 05879197

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
16 Jun 2017 SH06 Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 80.00
16 Jun 2017 SH03 Purchase of own shares.
03 Jan 2017 AD01 Registered office address changed from Unit 1B, Langlands Business Park Uffculme Devon EX15 3DA to Station House North Street Havant Hampshire PO9 1QU on 3 January 2017
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
27 Jan 2016 TM01 Termination of appointment of Robert Anthony Mark Burnard as a director on 7 January 2016
27 Jan 2016 TM01 Termination of appointment of Elisabeth Ann Burnard as a director on 7 January 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
07 Jul 2014 AP01 Appointment of Mrs Nimita Gaye Orr as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18.03.2022 under section 1088 of the Companies Act 2006.
07 Jul 2014 AP01 Appointment of Mrs Elisabeth Ann Burnard as a director
28 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 TM01 Termination of appointment of Stephen Shaw as a director
05 Jan 2012 TM02 Termination of appointment of Stephen Shaw as a secretary
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010