Advanced company searchLink opens in new window

LANGSTONE SUPPLIES LIMITED

Company number 08663634

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)
29 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
20 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
07 Dec 2018 MR04 Satisfaction of charge 086636340001 in full
30 Oct 2018 AA Accounts for a small company made up to 31 January 2018
27 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
04 Apr 2018 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 April 2018
04 Apr 2018 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 4 April 2018
31 Oct 2017 AA Accounts for a small company made up to 31 January 2017
19 Oct 2017 AP01 Appointment of Mr Stuart Eric James Whitehouse as a director on 3 October 2017
10 Oct 2017 PSC02 Notification of Heads & Allthreads Limited as a person with significant control on 3 October 2017
10 Oct 2017 PSC07 Cessation of Stephen Paul Ward as a person with significant control on 3 October 2017
10 Oct 2017 AP01 Appointment of Patrick William Fogarty as a director on 3 October 2017
10 Oct 2017 AP01 Appointment of John Anthony Chrzanowski as a director on 3 October 2017
09 Oct 2017 AP03 Appointment of Robert David Vilsack as a secretary on 3 October 2017
09 Oct 2017 TM01 Termination of appointment of Stuart Eric James Whitehouse as a director on 3 October 2017
09 Oct 2017 TM01 Termination of appointment of Stephen Paul Ward as a director on 3 October 2017
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with updates
31 Aug 2017 PSC04 Change of details for Mr Stephen Paul Ward as a person with significant control on 6 April 2016
07 Nov 2016 AA Full accounts made up to 31 January 2016
12 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
26 Apr 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016
10 Nov 2015 AA Accounts for a small company made up to 31 January 2015
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
12 Dec 2014 MR01 Registration of charge 086636340001, created on 2 December 2014