GUTHRED (LANGAR) LIMITED
Status | ACTIVE |
Company No. | 08039542 |
Category | Private Limited Company |
Incorporated | 20 Apr 2012 |
Age | 12 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
GUTHRED (LANGAR) LIMITED is an active private limited company with number 08039542. It was incorporated 12 years, 1 month, 25 days ago, on 20 April 2012. The company address is Suite 2 Mayden House Long Bennington Business Park Suite 2 Mayden House Long Bennington Business Park, Long Bennington, NG23 5DJ, Nottinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Dr Adrian Peter Green
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Barbarosa Limited
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Jul 2023
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin James Green
Notification date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Adrian Peter Green
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Barbarosa Limited
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Mr Benjamin James Green
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Allison Ruth Green
Appointment date: 2019-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Russell Brandon
Termination date: 2019-10-09
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Langar Investments Limited
Cessation date: 2019-06-18
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Peter Green
Change date: 2019-06-18
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-18
Psc name: Barbarosa Limited
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brandon Investment Capital Limited
Cessation date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Russell Brandon
Cessation date: 2019-06-18
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts amended with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
Change date: 2017-02-08
Old address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
New address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
Old address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL England
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF
New address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL
Change date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-29
Officer name: Mr Adrian Peter Green
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-11
Officer name: Mr Steven Russell Brandon
Documents
Certificate change of name company
Date: 08 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guthred langar LIMITED\certificate issued on 08/05/12
Documents
Change of name notice
Date: 27 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CHORLTON GREEN MANAGEMENT COMPANY LTD
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 08221889 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WESTMORELAND ROAD,BROMLEY,BR2 0TY
Number: | 08198606 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 07595366 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 MALLORIE RD 106 MALLORIE RD,STOKE ON TRENT,ST6 8ER
Number: | 11756583 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PEDLARS PATH,CHELMSFORD,CM3 4HZ
Number: | 10224796 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE TESTER CREATIVE SERVICES LTD
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10870437 |
Status: | ACTIVE |
Category: | Private Limited Company |