Advanced company searchLink opens in new window

LANGDOWNS DFK LIMITED

Company number 06014654

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)
24 Jan 2025 MR04 Satisfaction of charge 060146540004 in full
23 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 30 November 2024
23 Jan 2025 MR04 Satisfaction of charge 1 in full
16 Dec 2024 CS01 30/11/24 Statement of Capital gbp 303818
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/01/2025.
05 Dec 2024 SH08 Change of share class name or designation
26 Nov 2024 MA Memorandum and Articles of Association
26 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2024 PSC02 Notification of Martin and Company Audit Limited as a person with significant control on 25 October 2024
18 Nov 2024 PSC05 Change of details for Shaw Gibbs Limited as a person with significant control on 25 October 2024
07 Nov 2024 PSC02 Notification of Shaw Gibbs Limited as a person with significant control on 25 October 2024
07 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 7 November 2024
05 Nov 2024 TM01 Termination of appointment of Janette Bryony Whiteway as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Graham Edward Taylor as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Caroline Sturt as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Neil Adrian Raynsford as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Graeme Robert Lovell as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Ross Mark Garfitt as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Kevin Flain as a director on 25 October 2024
05 Nov 2024 TM02 Termination of appointment of Neil Adrian Raynsford as a secretary on 25 October 2024
05 Nov 2024 AP01 Appointment of Mr Donal Peter O'connell as a director on 25 October 2024
05 Nov 2024 AP01 Appointment of Mr Stephen Neal as a director on 25 October 2024
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 303,818
05 Nov 2024 MR05 All of the property or undertaking has been released from charge 1
21 Oct 2024 MR04 Satisfaction of charge 060146540003 in full
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024