Advanced company searchLink opens in new window

LANGAR INVESTMENTS LIMITED

Company number 07778728

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 Feb 2017 AD01 Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ Great Britain to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017
08 Feb 2017 AD01 Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017
11 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 MR04 Satisfaction of charge 077787280005 in full
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
11 May 2015 AD01 Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL England to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015
18 Dec 2014 MR04 Satisfaction of charge 077787280004 in full
06 Nov 2014 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 6 November 2014
01 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 MR01 Registration of charge 077787280006
03 Jul 2014 MR04 Satisfaction of charge 1 in full
05 Mar 2014 MR01 Registration of charge 077787280005
26 Feb 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
05 Oct 2013 MR01 Registration of charge 077787280004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
24 May 2013 MR01 Registration of charge 077787280003
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Steven Russell Brandon on 11 September 2012
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2012 CH01 Director's details changed for Mr Steven Russell Brandon on 11 July 2012
14 Feb 2012 CERTNM Company name changed sin free investments LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution