LANGHAM PRE-SCHOOL
Status | CONVERTED-CLOSED |
Company No. | 07127779 |
Category | |
Incorporated | 16 Jan 2010 |
Age | 14 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
LANGHAM PRE-SCHOOL is an converted-closed with number 07127779. It was incorporated 14 years, 4 months, 23 days ago, on 16 January 2010 and it was dissolved 4 years, 9 months, 12 days ago, on 27 August 2019. The company address is Langham Community Centre School Road Langham Community Centre School Road, Colchester, CO4 5PB, Essex.
Company Fillings
Resolution
Date: 27 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Lucy Legallant Samuel
Documents
Confirmation statement with no updates
Date: 18 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: 15 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 29 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Ms Maria Bukovenczki
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Jenny Russell
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 21 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Emma Nancy Brown
Termination date: 2018-07-21
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Everett
Termination date: 2018-05-24
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-12
Officer name: Mrs Lucy Legallant Samuel
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leah Emma Nancy Brown
Appointment date: 2018-02-16
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Scott
Termination date: 2018-02-01
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Notification of a person with significant control statement
Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-10
Officer name: Mrs Elizabeth Ann Scott
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Russell
Cessation date: 2018-01-04
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Eliane Gouldthorp
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Melanie Everett
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Nahida De Leon
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Seago
Cessation date: 2018-01-04
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-10
Officer name: Mrs Faye Mallett
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Seago
Termination date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 23 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-18
Officer name: Eliane Gouldthorp
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-17
Officer name: Mrs Jana Moles
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eliane Gouldthorp
Appointment date: 2016-12-02
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Everett
Appointment date: 2016-12-02
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-07
Officer name: Michaela Ward
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Charlotte Seago
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Bond
Termination date: 2016-07-15
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Kaley Clark
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Emily Charlotte Soelberg Ingram-Smith
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Gail Elizabeth Hughes
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Wakefield
Termination date: 2016-07-15
Documents
Appoint person director company with name
Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Seago
Documents
Annual return company with made up date no member list
Date: 12 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-05
Officer name: Sarah Weikamp
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-05
Officer name: Samantha Double
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-05
Officer name: Mr Kevin Wakefield
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-05
Officer name: Mrs Charlotte Seago
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-05
Officer name: Eve Oxley
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Leanne Roger
Termination date: 2015-12-05
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nahida De Leon
Appointment date: 2015-12-05
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-05
Officer name: Mrs Louise Seago
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-05
Officer name: Mrs Kaley Clark
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Appoint person director company with name date
Date: 18 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: Mrs Samantha Double
Documents
Appoint person director company with name date
Date: 18 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: Mrs Lisa Bond
Documents
Termination director company with name termination date
Date: 18 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Kelly Phillips
Documents
Termination director company with name termination date
Date: 18 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo Heynes
Termination date: 2014-12-04
Documents
Termination director company with name termination date
Date: 18 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Cullyer
Termination date: 2014-12-04
Documents
Termination director company with name termination date
Date: 18 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo Cottee
Termination date: 2014-12-04
Documents
Annual return company with made up date no member list
Date: 10 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Pooley
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jennings
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Percival
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clair Iddenden
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jo Heynes
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Palfrey
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Cullyer
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Clover
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Roger
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Phillips
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Weikamp
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Russell
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Charlotte Soelberg Ingram-Smith
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michaela Ward
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Hughes
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Yuen
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Gerrard
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Pooley
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Palfrey
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clair Iddenden
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Clover
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jennings
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Marshall
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jo Cottee
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edith Gerrard
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Yuen
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous shortened
Date: 11 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-07-31
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Nowels
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Araujo Evans
Documents
Annual return company with made up date no member list
Date: 04 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle London
Documents
Legacy
Date: 27 May 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 08/10/2010 as it was factually inaccurate.
Documents
Resolution
Date: 12 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALEXIA HOUSE,CRANLEIGH,GU6 8NE
Number: | 02761902 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PRIORY GROVE,BINGLEY,BD16 4HT
Number: | 11597257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISE COMPUTER SOLUTIONS LIMITED
33 NORTHFIELD MEADOWS, SOUTH,WEST YORKSHIRE,WF9 3TF
Number: | 04678903 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BOUGHTON ROAD,RUGBY,CV21 1BJ
Number: | 11012885 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATA GLOBAL BEVERAGES HOLDINGS LIMITED
325 OLDFIELD LANE NORTH,GREENFORD,UB6 0AZ
Number: | 03265181 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORINGS (LYDIATE) MANAGEMENT COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 02949287 |
Status: | ACTIVE |
Category: | Private Limited Company |