Advanced company searchLink opens in new window

LANGLEY UK LIMITED

Company number 06650838

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)
25 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
28 Jan 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 June 2012
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 AP03 Appointment of Mrs Kim Yvonne Bond as a secretary
25 Oct 2012 MISC Section 519
12 Oct 2012 AD01 Registered office address changed from , Bishop Crewe House North Street, Daventry, Northamptonshire, NN11 4GH on 12 October 2012
07 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2023.
01 Mar 2012 AA Group of companies' accounts made up to 31 August 2011
23 Aug 2011 SH06 Cancellation of shares. Statement of capital on 23 August 2011
  • GBP 75,000
16 Aug 2011 SH03 Purchase of own shares.
10 Aug 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Simon Wakeling as a director
27 May 2011 AA Accounts for a small company made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Antonio Silvestri on 18 July 2010
28 Jan 2010 AA Accounts for a small company made up to 31 August 2009
01 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
29 Jul 2009 363a Return made up to 18/07/09; full list of members
21 Mar 2009 287 Registered office changed on 21/03/2009 from, c/o haslers old station road, loughton, essex, IG10 4PL
07 Jan 2009 288a Director appointed simon wakeling
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase 08/12/2008
21 Dec 2008 123 Nc inc already adjusted 08/12/08
21 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion 08/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital