Advanced company searchLink opens in new window

THE LANGFORD (SOMERSET) LTD

Company number 08407730

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 10,001
13 Jul 2017 TM01 Termination of appointment of Llewellyn Ramos as a director on 25 April 2017
13 Jul 2017 PSC01 Notification of Ian Tong as a person with significant control on 25 April 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 10,001
13 Jul 2017 PSC01 Notification of Soon Hian Yong as a person with significant control on 25 April 2017
13 Jul 2017 AP01 Appointment of Mr Oliver Nathan Jackson as a director on 25 April 2017
13 Jul 2017 PSC07 Cessation of Llewellyn Ramos as a person with significant control on 25 April 2017
13 Jul 2017 PSC01 Notification of Llewellyn Ramos as a person with significant control on 6 April 2016
18 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Apr 2017 AD01 Registered office address changed from C/O Day Smith and Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to St John's House Castle Street Taunton Somerset TA1 4AY on 18 April 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
20 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015