LANGSTONE ESTATES LIMITED
Status | ACTIVE |
Company No. | 05420922 |
Category | Private Limited Company |
Incorporated | 11 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
LANGSTONE ESTATES LIMITED is an active private limited company with number 05420922. It was incorporated 19 years, 1 month, 24 days ago, on 11 April 2005. The company address is Arcadia House Arcadia House, Southampton, SO14 3TL, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-20
Psc name: Langstone Holdings Limited
Documents
Capital statement capital company with date currency figure
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Capital
Type: SH19
Date: 2024-02-06
Capital : 1 GBP
Documents
Legacy
Date: 06 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 06 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/02/24
Documents
Resolution
Date: 06 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 10 Jan 2024
Action Date: 30 May 2024
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2024-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Langstone Holdings Limited
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-09
Psc name: Langstone Holdings Limited
Documents
Second filing of director appointment with name
Date: 22 Apr 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Charyl Louise Medlow
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 05 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary David Medlow
Termination date: 2019-07-03
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-19
Old address: Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
New address: Arcadia House Maritime Walk Southampton SO14 3TL
Documents
Accounts with accounts type small
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change to a person with significant control
Date: 24 Apr 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-01
Psc name: Fasset Property Holdings Ltd
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chary Louise Medlow
Appointment date: 2018-05-08
Documents
Accounts with accounts type small
Date: 13 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Resolution
Date: 22 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-22
Charge number: 054209220001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054209220002
Charge creation date: 2016-03-22
Documents
Accounts with accounts type full
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type full
Date: 02 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type full
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Medlow
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change person secretary company with change date
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-01
Officer name: Stuart Victor Adamson
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Victor Adamson
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Allington
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 21/04/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
Documents
Legacy
Date: 21 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 30/11/05
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND
Number: | SC230311 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNET WARE & GRAVES SURVEYORS LIMITED LIABILITY PARTNERSHIP
13 HALF MOON LANE,LONDON,SE24 9JU
Number: | OC303762 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 06040432 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 ST. PAULS ROAD,LONDON,N1 2LH
Number: | 11059692 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 07401428 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARTH PROPERTY COMPANY LIMITED
B3 KINGFISHER HOUSE KINGWAYS,GATESHEAD,NE11 0JQ
Number: | 10698991 |
Status: | ACTIVE |
Category: | Private Limited Company |