Advanced company searchLink opens in new window

LANGLAND PROPERTY SERVICES LTD

Company number 06301265

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)
09 Jan 2025 AAMD Amended total exemption full accounts made up to 31 December 2023
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 TM02 Termination of appointment of Nicholas Paul Spice as a secretary on 1 August 2024
26 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Aug 2018 CVA4 Notice of completion of voluntary arrangement
10 Aug 2018 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 8 Weymouth Mews London W1G 7EA on 10 August 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 8 Weymouth Mews London W1G 7EA England to 40a Station Road Upminster Essex RM14 2TR on 21 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Gregory Sieu Eng Heah as a director on 1 February 2017
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-03