LANGDALE UK MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08007367 |
Category | Private Limited Company |
Incorporated | 27 Mar 2012 |
Age | 12 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 11 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
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
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
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
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
Gazette filings brought up to date
Date: 29 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 27 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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) |
42 BORROWDALE ROAD,MANCHESTER,M24 5GG
Number: | 11527933 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPINK HALL LANE,SHEFFIELD,S36 1FL
Number: | 11440894 |
Status: | ACTIVE |
Category: | Private Limited Company |
441 HEDON ROAD,HULL,HU9 1RA
Number: | 11571163 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORTHWAY,WALLINGTON,SM6 8DH
Number: | 09380971 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 11135809 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |