Advanced company searchLink opens in new window

YORKSHIRE LANGFIELD LIMITED

Company number 10784623

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 PSC04 Change of details for Mr David George Langfield as a person with significant control on 19 March 2024
30 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
29 May 2024 PSC01 Notification of Julie Langfield as a person with significant control on 19 March 2024
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
25 Jun 2020 PSC07 Cessation of David George Langfield as a person with significant control on 11 July 2017
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
04 Jun 2018 PSC01 Notification of David George Langfield as a person with significant control on 11 July 2017
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 5
23 Jan 2018 AD01 Registered office address changed from Hollins Mill Lane Sowerby Bridge Halifax HX6 2RF United Kingdom to 23 Dorchester Road Bradley Bar Huddersfield HD2 2JZ on 23 January 2018
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 5.00
23 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-23
  • GBP 1