Advanced company searchLink opens in new window

J S LANGHORNE LIMITED

Company number 07319808

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)
01 Feb 2017 AP01 Appointment of Mrs Heena Patel as a director on 1 February 2017
12 Dec 2016 AD01 Registered office address changed from 99 Lidget Oakworth Keighley West Yorkshire BD22 7HN to Croft House Station Road Barnoldswick BB18 5NA on 12 December 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 CH01 Director's details changed for Mrs Annette Jane Langhorne on 1 April 2014
08 Aug 2014 CH01 Director's details changed for Mr Johnathan Stuart Langhorne on 1 April 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
20 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 July 2011
11 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA United Kingdom on 19 October 2010
20 Jul 2010 NEWINC Incorporation