LANGCREST ESTATES LIMITED
Status | ACTIVE |
Company No. | 07055901 |
Category | Private Limited Company |
Incorporated | 24 Oct 2009 |
Age | 14 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LANGCREST ESTATES LIMITED is an active private limited company with number 07055901. It was incorporated 14 years, 6 months, 8 days ago, on 24 October 2009. The company address is The Willows 21 Church End The Willows 21 Church End, Milton Keynes, MK17 9HR, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 25 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070559010002
Documents
Mortgage satisfy charge full
Date: 10 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070559010001
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: The Willows 21 Church End Milton Bryan Milton Keynes MK17 9HR
Old address: Stamford House the Square Woburn Sands Milton Keynes MK17 8SY England
Change date: 2020-01-03
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070559010002
Charge creation date: 2016-11-07
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070559010001
Charge creation date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-22
New address: Stamford House the Square Woburn Sands Milton Keynes MK17 8SY
Old address: 46 46a High Street Olney Buckinghamshire MK46 4BE
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Jonathan Barry Maddox
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Old address: Richmond House 22B Foster Hill Road Bedford Bedfordshire MK40 2EN United Kingdom
Change date: 2013-03-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-12
Old address: the Square Woburn Sands Milton Keynes MK17 8SY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Some Companies
2 KNOCKRAMER MEADOWS,CRAIGAVON,BT66 6SA
Number: | NI647087 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HILLHOUSE AVENUE,BATHGATE,EH48 4BG
Number: | SC594207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3.13 , UNIVERSAL SQUARE BUSINESS CENTRE DEVONSHIRE STREET NORTH,MANCHESTER,M12 6JH
Number: | 10811148 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRILL LYNCH LIQUIDITY PORTFOLIO,L.P.
QUARTERMILE ONE 15,EDINBURGH,EH3 9EP
Number: | SL004355 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 10A,NEWPORT,TF10 7DW
Number: | 11429246 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11469262 |
Status: | ACTIVE |
Category: | Private Limited Company |