LANGCOURT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08226250 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LANGCOURT HOLDINGS LIMITED is an active private limited company with number 08226250. It was incorporated 11 years, 8 months, 10 days ago, on 24 September 2012. The company address is Unit G The Link Centre Unit G The Link Centre, Weston-super-mare, BS24 9AY, Avon.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change person director company with change date
Date: 27 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Maria Slater
Change date: 2014-09-24
Documents
Change person director company with change date
Date: 27 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Slater
Change date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 21 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Ruth Slater
Change date: 2012-09-24
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Ruth Slater
Change date: 2012-09-24
Documents
Some Companies
BASIL COTTAGE THE NAP,AYLESBURY,HP18 9PW
Number: | 08885988 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOLMDENE,LONDON,N12 8HU
Number: | 09706150 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELLSIDE CARPETS AND FLOORING LIMITED
ROOM 12 THE OFFICE,PENRITH,CA11 9EH
Number: | 09542903 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FALKLAND ROAD,BARNET,EN5 4LG
Number: | 06366904 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 TYRRELL AVENUE,WELLING,DA16 2BU
Number: | 10804330 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HOLBORN VIADUCT,LONDON,EC1N 2PZ
Number: | 06176935 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |