LANGHAM PRE-SCHOOL

Langham Community Centre School Road Langham Community Centre School Road, Colchester, CO4 5PB, Essex
StatusCONVERTED-CLOSED
Company No.07127779
Category
Incorporated16 Jan 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Seago

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Pooley

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jennings

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Percival

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Iddenden

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Heynes

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Palfrey

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Cullyer

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Clover

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Roger

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Phillips

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Weikamp

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Russell

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michaela Ward

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Hughes

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Yuen

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Gerrard

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Pooley

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Palfrey

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clair Iddenden

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Clover

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jennings

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Marshall

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Cottee

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Edith Gerrard

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Yuen

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Nowels

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Araujo Evans

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle London

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTION COMPONENTS LTD

ALEXIA HOUSE,CRANLEIGH,GU6 8NE

Number:02761902
Status:ACTIVE
Category:Private Limited Company

BEN FREE PROPERTIES LIMITED

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

RNK TRANSPORT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source