LANGFORD COURT DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06054021 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LANGFORD COURT DEVELOPMENTS LIMITED is an active private limited company with number 06054021. It was incorporated 17 years, 4 months, 12 days ago, on 16 January 2007. The company address is 61 Praed Street, London, W2 1NS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 05 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-06
Officer name: Mr Abooreyhan Rehan Hamidi
Documents
Change person secretary company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Abooreyhan Rehan Hamidi
Change date: 2017-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-06
Psc name: Mr Abooreyhan Rehan Hamidi
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-17
Officer name: Mr Abooreyhan Rehan Hamidi
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ibtissem El Kachti
Appointment date: 2016-05-17
Documents
Change person secretary company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-17
Officer name: Mr Aboo Rehan Hamidi
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Change date: 2016-05-16
Old address: 19 Seymour Place London W1H 5BG England
New address: PO Box PO Box 69 61 Praed Street London W2 1NS
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Ibtissem El Kachti
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: 19 Seymour Place London W1H 5BG
Old address: 340 the Water Gardens London W2 2DH
Change date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person secretary company with change date
Date: 17 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aboo Rehan Hamidi
Change date: 2012-02-15
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abooreyhan Hamidi
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Ms Ibtissem El Kachti
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Old address: 259-269 Old Marylebone Road Winchester House Mls Business Centre London NW1 5RA United Kingdom
Change date: 2011-11-14
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon
Documents
Gazette filings brought up to date
Date: 25 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change corporate director company with change date
Date: 15 Nov 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Shekarshekan Shiraz Co.Ltd
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Ms Ibtissem El Kachti
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 31 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed ms ibtissem el kachti
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael thomas gordon
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aboo hamidi
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed shekarshekan shiraz co.LTD
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from 259-269 marylebone road london NW1 5RA united kingdom
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from 35 firs avenue london N11 3NE united kingdom
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / aboo hamidi / 27/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr aboo reyhan hamidi
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paramount company searches LTD
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 18/08/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed paramount company searches LTD
Documents
Legacy
Date: 14 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 14/08/2008 from 123-127 sussex gardens london W2 2RZ
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary houshang bagherian
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
57 WELLINGTON STREET,ABERDEEN,AB11 5BX
Number: | SC614466 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE SQUARE,BROMYARD,HR7 4BP
Number: | 04533017 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BARTHOLOMEW STREET,NEWBURY,RG14 5EE
Number: | OC355945 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MONKS RETREAT AT BROADHEMPSTON LTD
THE MONKS RETREAT THE SQUARE,TOTNES,TQ9 6BN
Number: | 10097911 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 03749351 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/2,GLASGOW,G44 4SU
Number: | SC473236 |
Status: | ACTIVE |
Category: | Private Limited Company |