Advanced company searchLink opens in new window

LANGTHORNE MANAGEMENT CO LTD.

Company number 06759076

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)
30 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
29 Nov 2018 CH01 Director's details changed for Ms Katharine Morshead on 29 November 2018
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
22 Nov 2017 AD03 Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS
22 Nov 2017 AD02 Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS
22 Nov 2017 CH01 Director's details changed for Mr Piers De Vigne on 8 September 2017
20 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 PSC05 Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017
18 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
11 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
07 Sep 2015 TM01 Termination of appointment of Peter Edward Gould as a director on 15 July 2015
07 Sep 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015
20 Jun 2015 CERTNM Company name changed global business process outsourcing LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
20 Jun 2015 CONNOT Change of name notice
27 May 2015 CH01 Director's details changed for Mr Nicholas Charles Gould on 22 February 2012
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Dec 2014 TM02 Termination of appointment of Piers De Vigne as a secretary on 15 December 2014
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013