Advanced company searchLink opens in new window

LANGRICK INVESTMENTS LIMITED

Company number 07003702

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 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/11/2020
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 May 2019 MR01 Registration of charge 070037020001, created on 20 May 2019
12 Nov 2018 SH08 Change of share class name or designation
19 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
17 May 2018 AA Unaudited abridged accounts made up to 30 November 2017
01 Feb 2018 AP01 Appointment of Mr Michael James Bowker as a director on 1 December 2017
06 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Mar 2016 AD01 Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2 March 2016
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Nov 2012 AD01 Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 7 November 2012
12 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Camilla Jane Langrick on 11 September 2012
12 Sep 2012 CH01 Director's details changed for Christopher John Langrick on 11 September 2012
16 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
25 Aug 2011 CERTNM Company name changed langrick group LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17