LANGLEY ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 03572103 |
Category | Private Limited Company |
Incorporated | 29 May 1998 |
Age | 26 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
LANGLEY ASSOCIATES LIMITED is an liquidation private limited company with number 03572103. It was incorporated 26 years, 7 days ago, on 29 May 1998. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2024
Action Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-23
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2023
Action Date: 23 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-23
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2022
Action Date: 23 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-23
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-12
New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Old address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
Old address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW
New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2021
Action Date: 23 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Old address: 3 Monson Road Tunbridge Wells Kent TN1 1LH England
Change date: 2020-02-04
New address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Termination secretary company with name termination date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Anne Barnes
Termination date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 04 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-07-31
Documents
Appoint person secretary company with name date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Anne Barnes
Appointment date: 2015-06-18
Documents
Termination secretary company with name termination date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-18
Officer name: Richard Geoffrey Barnes
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA
Change date: 2015-06-16
New address: 3 Monson Road Tunbridge Wells Kent TN1 1LH
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change account reference date company current extended
Date: 10 Mar 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: Milton Heath House Westcott Road Dorking Surrey RH4 3NB
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Capital allotment shares
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 29 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Kenneth Barnes
Change date: 2011-05-29
Documents
Change person secretary company with change date
Date: 31 May 2011
Action Date: 29 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Geoffrey Barnes
Change date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Certificate change of name company
Date: 15 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed langley accountancy services LIMITED\certificate issued on 15/09/09
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard barnes / 19/01/2009
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard barnes / 01/12/2007
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Certificate change of name company
Date: 29 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed denfield technology LIMITED\certificate issued on 29/04/03
Documents
Legacy
Date: 27 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 30/04/03
Documents
Legacy
Date: 27 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 27/04/03 from: 9 denfield dorking surrey RH4 2AH
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type full
Date: 14 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Certificate change of name company
Date: 02 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the blue window LIMITED\certificate issued on 03/08/00
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 07/12/99 from: butlers cottage 9 denfield dorking surrey RH4 2AH
Documents
Resolution
Date: 25 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/99; full list of members
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ACCESS HOUSE NORTH ROAD,BRIDGEND,CF31 3TP
Number: | 10852798 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DYLAN PLACE,CARDIFF,CF24 3DW
Number: | 10524182 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-16 RONALD CLOSE,BEDFORD,MK42 7SH
Number: | 07922445 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MANOR STREET,FALKIRK,FK1 1NH
Number: | SC536454 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2M 3XD
Number: | 06447004 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 07705415 |
Status: | ACTIVE |
Category: | Private Limited Company |