LANGTHWAITE BUSINESS ASSOCIATION LTD
Status | ACTIVE |
Company No. | 05461601 |
Category | |
Incorporated | 24 May 2005 |
Age | 19 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
LANGTHWAITE BUSINESS ASSOCIATION LTD is an active with number 05461601. It was incorporated 19 years, 8 days ago, on 24 May 2005. The company address is Unit 18-20 Langthwaite Road Unit 18-20 Langthwaite Road, Pontefract, WF9 3AP, England.
Company Fillings
Termination secretary company with name termination date
Date: 18 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Toni Louise Crooks
Termination date: 2023-12-11
Documents
Accounts with accounts type small
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type small
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-20
Officer name: Mr James Farmery
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Elizabeth Bright
Termination date: 2022-10-11
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Allen
Termination date: 2022-10-07
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Appoint person secretary company with name date
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Toni Louise Crooks
Appointment date: 2022-01-11
Documents
Termination secretary company with name termination date
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Elizabeth Bright
Termination date: 2022-01-11
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-19
Officer name: Victor Malcolm Rycroft Dufton
Documents
Accounts with accounts type small
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-17
New address: Unit 18-20 Langthwaite Road South Kirkby Pontefract WF9 3AP
Old address: Langthwaite Business Centre Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type small
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type small
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Victor Malcolm Rycroft Dufton
Change date: 2015-06-06
Documents
Accounts with accounts type small
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mrs Ann Allen
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mr Richard James Bunker
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: Craig Gallimore
Documents
Accounts with accounts type small
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-22
Officer name: Mrs Carole Elizabeth Bright
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Elizabeth Bright
Appointment date: 2016-05-09
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohan Angelo De Silva
Termination date: 2015-11-11
Documents
Termination secretary company with name termination date
Date: 21 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Granville Parker Storey
Termination date: 2016-03-14
Documents
Accounts with accounts type small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Gallimore
Appointment date: 2015-11-11
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Miss Toni Louise Crooks
Documents
Annual return company with made up date no member list
Date: 26 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
New address: Langthwaite Business Centre Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE
Change date: 2015-05-26
Old address: Langthwaite House Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AE
Documents
Accounts with accounts type small
Date: 23 Oct 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: 18 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hanks
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Kilburn
Documents
Accounts with accounts type small
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 30 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hanks
Documents
Termination director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Pearson
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Kilburn
Change date: 2012-09-19
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic John Pearson
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Kilburn
Change date: 2012-01-31
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Morris
Documents
Annual return company with made up date no member list
Date: 25 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Granville Storey
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-22
Officer name: Mrs Tracy Park
Documents
Legacy
Date: 10 Nov 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 28/12/2011 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Emanuel Mothershaw
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Malcolm Rycroft Dufton
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mark Storey
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alderslade
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohan Angelo De Silva
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Morris
Documents
Accounts with accounts type small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Statement of companys objects
Date: 05 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Taylor
Documents
Accounts with accounts type small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Alderslade
Documents
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Park
Documents
Annual return company with made up date no member list
Date: 15 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Linda Taylor
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Granville Parker Storey
Change date: 2010-05-24
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lance Whitfield
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/09
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen harrison
Documents
Accounts with accounts type small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/08
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from langthwaite house langthwaite grange industrial eatate south kirkby pontefract west yorkshire WF9 3AE
Documents
Accounts with accounts type small
Date: 12 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 11 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed langthwaite grange business asso ciation LTD.\certificate issued on 11/02/08
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/07
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/06
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 04/04/06 from: c/o pathtrace engineering, unit 22,langthwaite grange industrial estate, south kikby, pontefract west yorkshire WF9 3AP
Documents
Legacy
Date: 19 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Some Companies
79 LULLINGSTONE CRESCENT,STOCKTON-ON-TEES,TS17 5GR
Number: | 09132140 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EDGMONT AVENUE,BOLTON,BL3 6TY
Number: | 10709869 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PART MOORBANK,HECKMONDWIKE,WF16 0NS
Number: | 07554008 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHWAY AND PAVEMENT SOLUTIONS LIMITED
BULL HOUSE,MACHYNLLETH,SY20 8AG
Number: | 06814566 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MAGDALEN GREEN,DUNMOW,CM6 2LJ
Number: | 05820726 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ASH ROAD,CROYDON,CR0 8HW
Number: | 11343148 |
Status: | ACTIVE |
Category: | Private Limited Company |