R.J. LANGMAN INSURANCE BROKERS LIMITED
Status | LIQUIDATION |
Company No. | 01290330 |
Category | Private Limited Company |
Incorporated | 13 Dec 1976 |
Age | 47 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
R.J. LANGMAN INSURANCE BROKERS LIMITED is an liquidation private limited company with number 01290330. It was incorporated 47 years, 5 months, 27 days ago, on 13 December 1976. The company address is Parker Andrews Limited 5th Floor The Union Building 51-59 Parker Andrews Limited 5th Floor The Union Building 51-59, Norwich, NR1 1BY, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Old address: Oakdene Ewehurst Lane Speldhurst Tunbridge Wells TN3 0JX England
New address: Parker Andrews Limited 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Change date: 2024-04-16
Documents
Liquidation voluntary declaration of solvency
Date: 03 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 20 Jul 2023
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-29
Psc name: Roger James Langman
Documents
Notification of a person with significant control
Date: 20 Jul 2023
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-29
Psc name: Kathleen Myra Langman
Documents
Withdrawal of a person with significant control statement
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-19
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital cancellation shares
Date: 09 Sep 2022
Action Date: 29 Jul 2022
Category: Capital
Type: SH06
Date: 2022-07-29
Capital : 4,750 GBP
Documents
Capital return purchase own shares
Date: 09 Sep 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
New address: Oakdene Ewehurst Lane Speldhurst Tunbridge Wells TN3 0JX
Change date: 2020-07-14
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
Change date: 2019-09-02
Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Mortgage satisfy charge full
Date: 20 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-01
Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woodhead
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 1,park place, canary wharf, london. E14 4HJ
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2006
Category: Capital
Type: 169
Description: £ ic 12500/12250 21/07/06 £ sr 250@1=250
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 24 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; full list of members
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 08 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/94; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 01 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/93; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 12 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/91; full list of members
Documents
Accounts with accounts type small
Date: 24 May 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
Legacy
Date: 10 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/06/89; full list of members
Documents
Legacy
Date: 16 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 16/10/90 from: 2 canary wharf london E14 9SJ
Documents
Accounts with accounts type small
Date: 25 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
CKL TECHNICAL SERVICES LIMITED
UNIT 1B FOCUS FOUR,LETCHWORTH,SG6 2TU
Number: | 09451384 |
Status: | ACTIVE |
Category: | Private Limited Company |
320A ROMFORD ROAD,LONDON,E7 8BD
Number: | 11059843 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION YARD STATION ROAD,BRADFORD,BD13 5HP
Number: | 05016434 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALY BROTHERS FUNERAL DIRECTORS LIMITED
56 ANDERSONSTOWN ROAD,BELFAST,BT11 9AN
Number: | NI064915 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KNIGHTON ROAD,LONDON,E7 0EE
Number: | 11665785 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HILLCREST ROAD,PURLEY,CR8 2JF
Number: | 09880238 |
Status: | ACTIVE |
Category: | Private Limited Company |