- Company Overview for LANGBAR MEWS LIMITED (10574590)
- Filing history for LANGBAR MEWS LIMITED (10574590)
- People for LANGBAR MEWS LIMITED (10574590)
- More for LANGBAR MEWS LIMITED (10574590)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
03 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
25 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
25 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
02 Feb 2020 | AP03 | Appointment of Mr Nicholas Edward Freear as a secretary on 27 January 2020 | |
02 Feb 2020 | AP01 | Appointment of Dr Kathryn Jane Freear as a director on 27 January 2020 | |
02 Feb 2020 | PSC07 | Cessation of John Trevor Sharpe as a person with significant control on 27 January 2020 | |
02 Feb 2020 | TM01 | Termination of appointment of John Trevor Sharpe as a director on 27 January 2020 | |
02 Feb 2020 | TM02 | Termination of appointment of John Sharpe as a secretary on 27 January 2020 | |
02 Feb 2020 | AP01 | Appointment of Mr Nicholas Edward Freear as a director on 27 January 2020 | |
02 Feb 2020 | PSC01 | Notification of Nicholas Edward Freear as a person with significant control on 27 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 9 Manley Grove Ben Rhydding Ilkley LS29 8QJ United Kingdom to 71 Old Park Road Leeds West Yorkshire LS8 1JB on 30 January 2020 | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
20 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-20
|