LANGDALE ENGINEERING (NORTH) LIMITED
Status | DISSOLVED |
Company No. | 08329277 |
Category | Private Limited Company |
Incorporated | 12 Dec 2012 |
Age | 11 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 04 Sep 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Apr 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-01
Documents
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
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
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Elliott
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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
Some Companies
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 |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11638693 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRENTWOOD STREET,MANCHESTER,M16 7NF
Number: | 11468953 |
Status: | ACTIVE |
Category: | Private Limited Company |