LANGTONS PAYROLL SERVICES LIMITED

C/O Langtons 11th Floor C/O Langtons 11th Floor, Liverpool, L3 9QJ, Merseyside
StatusACTIVE
Company No.01308980
CategoryPrivate Limited Company
Incorporated18 Apr 1977
Age47 years, 12 days
JurisdictionEngland Wales

SUMMARY

LANGTONS PAYROLL SERVICES LIMITED is an active private limited company with number 01308980. It was incorporated 47 years, 12 days ago, on 18 April 1977. The company address is C/O Langtons 11th Floor C/O Langtons 11th Floor, Liverpool, L3 9QJ, Merseyside.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Graham Whalley

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-27

Psc name: Nicola Talbot

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-27

Psc name: Alison Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 76,607.14 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mr Stephen Stephen Talbot

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mr Simon Mills

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mr Eifion Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mccall

Appointment date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mr Darren Grimes

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2021

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 76,607.14 GBP

Date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Talbot

Change date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mrs Bernadette Mccall

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 75,910.71 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2016

Action Date: 18 Jul 2016

Category: Capital

Type: SH01

Capital : 74,498.57 GBP

Date: 2016-07-18

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Capital : 65,000 GBP

Date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Mar 2015

Action Date: 19 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eifion Roberts

Termination date: 2014-04-28

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eifion Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Talbot

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2011-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/10/11

Documents

View document PDF

Legacy

Date: 15 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 15 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: third floor number one old hall street liverpool L3 9HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 31/03/95 from: 47/49 paradise street liverpool L1 3BP

Documents

View document PDF


Some Companies

CAPITAL INTERIORS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:01205828
Status:ACTIVE
Category:Private Limited Company

G&L REMOVALS LP

57 DAME FLORA,SOUTH SHIELDS,NE34 9EE

Number:LP019039
Status:ACTIVE
Category:Limited Partnership

GGL CONTRACTORS LIMITED

24 MARSHALL LAKE ROAD,SHIRLEY,B90 4PL

Number:10857495
Status:ACTIVE
Category:Private Limited Company

LETEC LIMITED

C/O MORLEY & SCOTT,7-11 TAVISTOCK SQUARE,WC1H 9LT

Number:01459072
Status:LIQUIDATION
Category:Private Limited Company

RED&BLUE LTD

73 WESTBOURNE ROAD,BRISTOL,BS16 6RH

Number:11492613
Status:ACTIVE
Category:Private Limited Company

SANDY GLAZING LTD

9 CAULDWELL COURT,SANDY,SG19 1DA

Number:09519678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source