24 LANGTHORNE STREET LIMITED
Status | ACTIVE |
Company No. | 08370256 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
24 LANGTHORNE STREET LIMITED is an active private limited company with number 08370256. It was incorporated 11 years, 4 months, 16 days ago, on 22 January 2013. The company address is Greenhaven Works C/O Tobin Jones Greenhaven Works C/O Tobin Jones, Gawcott, MK18 5JB, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Mr Daniel Richard Washington Horne
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: Greenhaven Works C/O Tobin Jones Greenhaven Works, Radclive Rd Gawcott Bucks MK18 5JB
Old address: 24 Langthorne Street London SW6 6JY
Change date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 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: 04 Apr 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-21
Officer name: Andrea De Selincourt
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-21
Officer name: Simon Wilford De Selincourt
Documents
Accounts with accounts type dormant
Date: 14 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Karl Ronald Hampel
Change date: 2013-02-04
Documents
Some Companies
ACCOUNTING INNOVATIONS TFJ LIMITED
97 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 11359024 |
Status: | ACTIVE |
Category: | Private Limited Company |
178A WHITECHAPEL ROAD,LONDON,E1 1BJ
Number: | 10657574 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WORMBRIDGE BUSINESS COURT,HEREFORD,HR2 9DH
Number: | 10781489 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HORNBEAM ROAD,REIGATE,RH2 7NN
Number: | 11963942 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR
Number: | 06819671 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNFIELD PARTNERSHIP LIMITED
HERITAGE HOUSE,SWANNINGTON,LE67 8QT
Number: | 03850195 |
Status: | ACTIVE |
Category: | Private Limited Company |