LANGLEY UK PROPERTIES LIMITED

Langley House Lamport Drive Langley House Lamport Drive, Daventry, NN11 8YH, Northants
StatusACTIVE
Company No.08804268
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

LANGLEY UK PROPERTIES LIMITED is an active private limited company with number 08804268. It was incorporated 10 years, 5 months, 16 days ago, on 05 December 2013. The company address is Langley House Lamport Drive Langley House Lamport Drive, Daventry, NN11 8YH, Northants.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change sail address company with new address

Date: 17 Aug 2023

Category: Address

Type: AD02

New address: 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Aug 2023

Category: Address

Type: AD03

New address: 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hp Secretarial Services Limited

Appointment date: 2023-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-29

Officer name: Aleksandra Brady

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Silvestri

Change date: 2022-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-13

Officer name: Mrs Aleksandra Brady

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ella Maureen Churchman

Termination date: 2022-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088042680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088042680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088042680003

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-11

Psc name: Langley Corporation Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Silvestri Properties Limited

Notification date: 2021-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Langley Uk Limited

Cessation date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-31

Psc name: Langley Corporation Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Silvestri

Change date: 2019-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Hubble

Termination date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Roger Neil Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Ms Anne Elizabeth Hubble

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ella Maureen Churchman

Appointment date: 2018-09-03

Documents

View document PDF

Auditors resignation limited company

Date: 24 Apr 2018

Category: Auditors

Type: AA03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mrs Anne Elizabeth Hubble

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-24

Officer name: Kim Bond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Old address: Icon Environmental Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB United Kingdom

Change date: 2014-12-18

New address: Langley House Lamport Drive Heartlands Business Park Daventry Northants NN11 8YH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-26

Charge number: 088042680003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088042680002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088042680001

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACT IV SCENE 2 LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:08800792
Status:ACTIVE
Category:Private Limited Company

AJMAC LTD

17 DORRINGTON ROAD,STOCKPORT,SK3 0PZ

Number:06781635
Status:ACTIVE
Category:Private Limited Company

COINHOUSE.ONE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11303056
Status:ACTIVE
Category:Private Limited Company

GCH INVESTMENTS LLP

70 GROSVENOR STREET,LONDON,W1K 3JP

Number:OC385632
Status:ACTIVE
Category:Limited Liability Partnership

HADI GIFT & JEWELLERY LIMITED

410 MARE STREET,LONDON,E8 1HP

Number:10565151
Status:ACTIVE
Category:Private Limited Company

ONTECK LIMITED

FACILITIES HOUSE,HULL,HU2 0LA

Number:06852195
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