LANGDALE UK MANAGEMENT LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.08007367
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 months

SUMMARY

LANGDALE UK MANAGEMENT LIMITED is an dissolved private limited company with number 08007367. It was incorporated 12 years, 2 months, 8 days ago, on 27 March 2012 and it was dissolved 11 months ago, on 04 July 2023. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Candy-Wallace

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Jon Candy-Wallace

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Gregory Candy-Wallace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2023-01-12

Old address: 25 Wallace Close Kings Lynn Norfolk PE30 4GD England

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: 25 Wallace Close Kings Lynn Norfolk PE30 4GD

Old address: 33 Cathedral Road Cardiff CF11 9HB Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: 33 Cathedral Road Cardiff CF11 9HB

Old address: Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Old address: PO Box 4385 08007367: Companies House Default Address Cardiff CF14 8LH

Change date: 2017-02-10

New address: Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Jon Candy-Wallace

Change date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Jon Candy-Wallace

Termination date: 2017-01-01

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: RP05

Default address: PO Box 4385, 08007367: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2016-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed langdale catering LIMITED\certificate issued on 17/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BACKUP NORTHWEST

UNIT 1 SURESTORE ORLANDO STREET,BOLTON,BL2 1DU

Number:03399617
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLEFIELD LTD

42 BORROWDALE ROAD,MANCHESTER,M24 5GG

Number:11527933
Status:ACTIVE
Category:Private Limited Company

DEENEEROS LIMITED

2 SPINK HALL LANE,SHEFFIELD,S36 1FL

Number:11440894
Status:ACTIVE
Category:Private Limited Company

HAPPY PROPERTIES LTD

441 HEDON ROAD,HULL,HU9 1RA

Number:11571163
Status:ACTIVE
Category:Private Limited Company

J.ETHAN CONSULTING LIMITED

25 NORTHWAY,WALLINGTON,SM6 8DH

Number:09380971
Status:ACTIVE
Category:Private Limited Company

ROMEO PASTA & BASTA LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11135809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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