Advanced company searchLink opens in new window

LANGBAR MEWS LIMITED

Company number 10574590

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)
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
  • GBP 6
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
  • GBP 4