LANGHAM PLACE RESIDENTS COMPANY LIMITED

The Straw Barn Meppershall Road The Straw Barn Meppershall Road, Hitchin, SG5 3PF, England
StatusACTIVE
Company No.03110030
CategoryPrivate Limited Company
Incorporated04 Oct 1995
Age28 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

LANGHAM PLACE RESIDENTS COMPANY LIMITED is an active private limited company with number 03110030. It was incorporated 28 years, 7 months, 17 days ago, on 04 October 1995. The company address is The Straw Barn Meppershall Road The Straw Barn Meppershall Road, Hitchin, SG5 3PF, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parmjit Kaur Duhra

Appointment date: 2023-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kulvinder Duhra

Appointment date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Kelly Golding

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Golding

Termination date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Golding

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF

Change date: 2022-12-22

Old address: The Stables, Church Walk Daventry Northamptonshire NN11 4BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Kelly Golding

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kelly Golding

Appointment date: 2021-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-15

Officer name: Susan Erica Holland

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Kelly Golding

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cullum Terence Goodson

Termination date: 2020-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cullum Terence Goodson

Cessation date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-09

Psc name: Kelly Golding

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-05

Officer name: Mrs Susan Erica Holland

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Cullum Terence Goodson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cullum Terence Goodson

Change date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joulianne Wilson

Termination date: 2016-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Erica Holland

Cessation date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Erica Holland

Notification date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-21

Psc name: Cullum Terence Goodson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-21

Psc name: Matthew Scott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Scott

Termination date: 2016-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-07

Psc name: Penny Lisa Haywood

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-07

Psc name: Ross William Prior

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penny Lisa Haywood

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mr Cullum Terence Goodson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Ross William Prior

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joulianne Wilson

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Matthew Scott

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Reynolds

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ross William Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: manor house 60-66 high street daventry northamptonshire NN11 4HU

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 17/11/00 from: 88 upper harlestone northampton northamptonshire NN7 4EL

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 16/09/99 from: flat 3 langham place barrack road northampton northamptonshire NN2 6AA

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF


Some Companies

BIA & KAR LIMITED

1 THE BRAES,ROCHESTER,ME3 7NA

Number:11646016
Status:ACTIVE
Category:Private Limited Company

CARR ACCOUNTS SERVICES LIMITED

LOWER GROUND FLOOR CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:08175796
Status:ACTIVE
Category:Private Limited Company

CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED

CLAIFE LONGTAIL HILL,WINDERMERE,LA23 3JD

Number:02614937
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULL MOON PROPERTIES (LONDON) LIMITED

3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:10681915
Status:ACTIVE
Category:Private Limited Company

JUST TAPS PLUS (UK) LIMITED

UNIT 3 TOMO INDUSTRIAL ESTATE,UXBRIDGE,UB8 2JP

Number:07462410
Status:ACTIVE
Category:Private Limited Company

REGAL UMBRELLA SERVICES LTD

590 ATTERCLIFFE ROAD,SHEFFIELD,S9 3QS

Number:10700564
Status:ACTIVE
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