Advanced company searchLink opens in new window

LANGHAM PROPERTY INVESTMENTS LIMITED

Company number 13832617

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 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2023 RP05 Registered office address changed to PO Box 4385, 13832617 - Companies House Default Address, Cardiff, CF14 8LH on 23 August 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 AD01 Registered office address changed from 4 Walker House 6 Elmira Way Manchester M5 3DU England to Signature House 232a Rainhill Road Rainhill Prescot L35 4LD on 9 February 2023
  • ANNOTATION Part Rectified The director service address on the AD01 was removed from the public register on 22/08/2023 as it was invalid or ineffective
02 Jul 2022 AD01 Registered office address changed from 8 Glebe Road Huntingdon PE29 7DB England to 4 Walker House 6 Elmira Way Manchester M5 3DU on 2 July 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 8 Glebe Road Huntingdon PE29 7DB on 6 April 2022
06 Apr 2022 PSC01 Notification of Marlon Duhaney as a person with significant control on 10 January 2022
06 Apr 2022 AP01 Appointment of Mr Marlon Duhaney as a director on 10 January 2022
29 Mar 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 March 2022
29 Mar 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 March 2022
06 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-06
  • GBP 100