LANGHAM PENSIONS & INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 05726913 |
Category | Private Limited Company |
Incorporated | 02 Mar 2006 |
Age | 18 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 25 days |
SUMMARY
LANGHAM PENSIONS & INVESTMENTS LIMITED is an dissolved private limited company with number 05726913. It was incorporated 18 years, 2 months, 27 days ago, on 02 March 2006 and it was dissolved 1 year, 1 month, 25 days ago, on 04 April 2023. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2022
Action Date: 09 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-09
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-04
Old address: 10 Fleet Place London EC4M 7QS
New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
New address: 10 Fleet Place London EC4M 7QS
Old address: 15 Canada Square London E14 5GL
Change date: 2021-12-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2021
Action Date: 09 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-09
Documents
Liquidation voluntary resignation liquidator
Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2020
Action Date: 09 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-09
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Michael John Hill
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2019
Action Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY England
Change date: 2018-11-08
Documents
Liquidation voluntary declaration of solvency
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Andy Manning
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Hill
Change date: 2018-05-09
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: James Alexander Stevenson
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Wesley Lloyd Bernard Nixon
Documents
Appoint corporate secretary company with name date
Date: 17 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Michelmores Secretaries Limited
Appointment date: 2017-05-01
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Move registers to sail company with new address
Date: 03 Mar 2017
Category: Address
Type: AD03
New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
Documents
Change sail address company with new address
Date: 02 Mar 2017
Category: Address
Type: AD02
New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr James Alexander Stevenson
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hill
Appointment date: 2017-02-01
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Paul Stephen Morrish
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wesley Lloyd Bernard Nixon
Appointment date: 2017-01-31
Documents
Change account reference date company current extended
Date: 13 Jan 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom
New address: Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY
Documents
Termination secretary company with name termination date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Neil Ford
Termination date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage satisfy charge full
Date: 09 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital cancellation shares
Date: 23 May 2016
Action Date: 26 Apr 2016
Category: Capital
Type: SH06
Date: 2016-04-26
Capital : 90 GBP
Documents
Capital return purchase own shares
Date: 23 May 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Change person secretary company with change date
Date: 26 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jason Neil Ford
Change date: 2015-06-09
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Old address: 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE
New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
Change date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person secretary company with change date
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jason Neil Ford
Change date: 2012-10-23
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person secretary company with change date
Date: 25 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-23
Officer name: Mr Jason Neil Ford
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 21 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/03/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/07/06
Documents
Some Companies
MALLAN HOUSE,HEXHAM,NE46 4DQ
Number: | 04566562 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARMODY BUILDING CONTRACTORS LIMITED
30 SELBY ROAD,ASHFORD,TW15 1JH
Number: | 10526449 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT SUITE 603,LONDON,EC3V 9DU
Number: | 08948478 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11378069 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10978046 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC031882 |
Status: | LIQUIDATION |
Category: | Other company type |