LANGLAND PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 06301265 |
Category | Private Limited Company |
Incorporated | 04 Jul 2007 |
Age | 16 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LANGLAND PROPERTY SERVICES LTD is an active private limited company with number 06301265. It was incorporated 16 years, 10 months, 28 days ago, on 04 July 2007. The company address is 8 Weymouth Mews, London, W1G 7EA.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Liquidation voluntary arrangement completion
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: 8 Weymouth Mews London W1G 7EA
Change date: 2018-08-10
Old address: 40a Station Road Upminster Essex RM14 2TR
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
New address: 40a Station Road Upminster Essex RM14 2TR
Old address: 8 Weymouth Mews London W1G 7EA England
Change date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Aug 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Gregory Sieu Eng Heah
Documents
Resolution
Date: 04 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-19
Old address: Westcott House Lower Ground Floor 35 Portland Place London London W1B 1AE
New address: 8 Weymouth Mews London W1G 7EA
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Legacy
Date: 02 May 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 4
Documents
Legacy
Date: 28 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Lewis
Change date: 2012-11-14
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Lewis
Change date: 2012-11-14
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 10 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 21 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 04 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-04
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed gregory heah
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from 78 wimpole street london W1G 9RX
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/12/08
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
UNIT 284 MOAT HOUSE,BELFAST,BT5 5AD
Number: | NI660002 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ORWELL CLOSE,LOUGHBOROUGH,LE11 5XD
Number: | 11415197 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALLENBY ROAD,RAMSGATE,CT12 6BA
Number: | 09462945 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC DECORATING SERVICES LIMITED
6 THE OLD QUARRY,OUNDLE,PE8 4HN
Number: | 08627645 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING WILLIAM STREET,LONDON,EC4N 7BJ
Number: | 11000030 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 05410303 |
Status: | ACTIVE |
Category: | Private Limited Company |