LANGDALE ENGINEERING (NORTH) LIMITED

24 King Street, Ulverston, LA12 7DZ, Cumbria
StatusDISSOLVED
Company No.08329277
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 11 days

SUMMARY

LANGDALE ENGINEERING (NORTH) LIMITED is an dissolved private limited company with number 08329277. It was incorporated 11 years, 5 months, 16 days ago, on 12 December 2012 and it was dissolved 2 years, 11 days ago, on 17 May 2022. The company address is 24 King Street, Ulverston, LA12 7DZ, Cumbria.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-13

Psc name: Maureen Elliott

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Bernard Elliott

Cessation date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bernard Elliott

Termination date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Elliott

Appointment date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Capital cancellation shares

Date: 04 Sep 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH06

Capital : 49.00 GBP

Date: 2018-08-02

Documents

View document PDF

Capital return purchase own shares

Date: 04 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH England

Change date: 2016-01-12

New address: 24 King Street Ulverston Cumbria LA12 7DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Old address: Langdale Cottage Melsonby Richmond North Yorkshire DL10 5PW

New address: Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH

Change date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Elliott

Change date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fairleck LTD\certificate issued on 01/03/13

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Elliott

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK ENGINEERS LTD

9 STATION ROAD,PRESTON,PR4 6SN

Number:06999131
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN ANDREWS CONTRACTS LIMITED

4 MURRAY STREET,PAISLEY,PA3 1QG

Number:SC581648
Status:ACTIVE
Category:Private Limited Company

DOORSUPERVISOR4U LTD

150 LOWBROOK,ESSEX,IG1 2HL

Number:11673003
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD INDUSTRIAL SUPPLIES LIMITED

16 ALFREDA AVENUE,BIRMINGHAM,B47 5BP

Number:06889868
Status:ACTIVE
Category:Private Limited Company

RARELINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11638693
Status:ACTIVE
Category:Private Limited Company

SHAW TRANSPORT LTD

23 BRENTWOOD STREET,MANCHESTER,M16 7NF

Number:11468953
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