LANGHOLM (MANAGEMENT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 01430685 |
Category | |
Incorporated | 18 Jun 1979 |
Age | 44 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LANGHOLM (MANAGEMENT) COMPANY LIMITED is an active with number 01430685. It was incorporated 44 years, 10 months, 12 days ago, on 18 June 1979. The company address is 59a Basingstoke Road 59a Basingstoke Road, Reading, RG2 0ER.
Company Fillings
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-31
Psc name: Richard James Duly
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elaine Iles
Termination date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Elaine Iles
Cessation date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Duly
Appointment date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Higgins
Termination date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Annual return company with made up date no member list
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elaine Iles
Change date: 2013-07-01
Documents
Change person secretary company with change date
Date: 07 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Eamonn Joseph Kelly
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Old address: 22 Warwick Road Reading Berkshire RG2 7AX
Change date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date no member list
Date: 05 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Elaine Iles
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Pickwick
Documents
Annual return company with made up date no member list
Date: 07 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date no member list
Date: 04 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Peter Higgins
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Sandra Pickwick
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/09
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/08
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/07
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: beresford oakside way shinfield reading berkshire RG2 9BJ
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/05
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 17/08/05 from: beresford oakside way shinfield reading berkshire RG2 9BJ
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 13/07/05 from: 15 armadale court westcote road reading berkshire RG30 2DF
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/04
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/03
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 17/02/03 from: 25 armadale court westcote road reading berkshire RG30 2DF
Documents
Accounts with accounts type full
Date: 15 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/02
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 01/11/02 from: 48 armadale court westcote road reading berks RG30 2DF
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/01
Documents
Accounts with accounts type full
Date: 18 Jul 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/00
Documents
Accounts with accounts type full
Date: 20 Jun 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/99
Documents
Accounts with accounts type full
Date: 07 Jun 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/98
Documents
Accounts with accounts type full
Date: 25 Jun 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/97
Documents
Accounts with accounts type full
Date: 04 Jul 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/96
Documents
Accounts with accounts type full
Date: 19 May 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/95
Documents
Accounts with accounts type full
Date: 10 May 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/08/94
Documents
Accounts with accounts type full
Date: 05 May 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Some Companies
51 SOUTHEND,THATCHAM,RG18 3BW
Number: | 11943147 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL SYSTEMS INTERNATIONAL LIMITED
133 MARFLEET AVENUE,,HU9 5SA
Number: | 02081107 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 08043517 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FSTONE CONSTRUCTION SERVICES LIMITED
9 LIMES ROAD,FOLKESTONE,CT19 4AU
Number: | 06906408 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11007515 |
Status: | ACTIVE |
Category: | Private Limited Company |
256-258 SMITHDOWN ROAD CHRISTAKIS GREEK RESTAURANT,LIVERPOOL,L15 5AH
Number: | 11944548 |
Status: | ACTIVE |
Category: | Private Limited Company |