Advanced company searchLink opens in new window

LANGRICKS (HOLMFIRTH) LIMITED

Company number 07015818

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)
08 Jul 2019 AD01 Registered office address changed from Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ to 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 July 2019
23 May 2019 MR01 Registration of charge 070158180001, created on 20 May 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 PSC04 Change of details for Mrs Camilla Jane Langrick as a person with significant control on 22 March 2019
04 Apr 2019 AP01 Appointment of Mr Michael James Bowker as a director on 22 March 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
08 Oct 2015 AD01 Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
15 Sep 2014 AP01 Appointment of Mrs Camilla Jane Langrick as a director on 11 September 2014
12 Sep 2014 CERTNM Company name changed langrick consulting LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • 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
17 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders