Advanced company searchLink opens in new window

LANGLEY CORPORATE SERVICES LIMITED

Company number 07116195

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 TM01 Termination of appointment of James Richard Morley as a director on 31 January 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 AP01 Appointment of Mr James Richard Morley as a director on 19 May 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 May 2019 AD01 Registered office address changed from 18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 16 May 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
15 Oct 2015 CH01 Director's details changed for Mr Davie Warren Hannah on 15 October 2015
15 Oct 2015 AP01 Appointment of Mr Davie Warren Hannah as a director on 12 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Patrick Joseph O'brien as a director on 1 March 2015