LANGTHWAITE BUSINESS ASSOCIATION LTD

Unit 18-20 Langthwaite Road Unit 18-20 Langthwaite Road, Pontefract, WF9 3AP, England
StatusACTIVE
Company No.05461601
Category
Incorporated24 May 2005
Age19 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hanks

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Kilburn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hanks

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Pearson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Pearson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Morris

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Granville Storey

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Emanuel Mothershaw

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Storey

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alderslade

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Morris

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 05 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Taylor

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Alderslade

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Park

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Whitfield

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/09

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen harrison

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/08

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/05/07

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/05/06

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A JARDINE LTD

79 LULLINGSTONE CRESCENT,STOCKTON-ON-TEES,TS17 5GR

Number:09132140
Status:ACTIVE
Category:Private Limited Company

AZ NAURU CONSULTANCY LTD

17 EDGMONT AVENUE,BOLTON,BL3 6TY

Number:10709869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREAM MODE LIMITED

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

KPN ELECTRICAL LIMITED

31 MAGDALEN GREEN,DUNMOW,CM6 2LJ

Number:05820726
Status:ACTIVE
Category:Private Limited Company

R23 LIMITED

23 ASH ROAD,CROYDON,CR0 8HW

Number:11343148
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