LANGFORD SERVICES GROUP LIMITED

C/O Frp Advisory Trading Limited 4th Floor, Abbey House C/O Frp Advisory Trading Limited 4th Floor, Abbey House, Manchester, M2 4AB
StatusADMINISTRATION
Company No.08858749
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

LANGFORD SERVICES GROUP LIMITED is an administration private limited company with number 08858749. It was incorporated 10 years, 3 months, 28 days ago, on 23 January 2014. The company address is C/O Frp Advisory Trading Limited 4th Floor, Abbey House C/O Frp Advisory Trading Limited 4th Floor, Abbey House, Manchester, M2 4AB.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

New address: C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB

Change date: 2023-11-15

Old address: Bank House Market Square Congleton Cheshire CW12 1ET England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Leonard Langford

Change date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Christopher Leonard Langford

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088587490002

Charge creation date: 2019-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Leonard Langford

Change date: 2018-01-05

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 198 GBP

Date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 198 GBP

Date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Christopher Leonard Langford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cj retail solutions LIMITED\certificate issued on 04/11/16

Documents

View document PDF

Change of name notice

Date: 04 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: Bank House Market Square Congleton Cheshire CW12 1ET

Old address: Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 088587490001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUSEWAY IRISH HOUSING ASSOCIATION LIMITED

13-15 TOLLINGTON WAY,,N7 6RG

Number:IP25228R
Status:ACTIVE
Category:Industrial and Provident Society
Number:CE015563
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARRIS FINANCIAL PLANNING LIMITED

4 WRANGLE FARM GREEN,CLEVEDON,BS21 5DR

Number:11935521
Status:ACTIVE
Category:Private Limited Company

NENE VALLEY BREWERY LIMITED

OUNDLE WHARF STATION ROAD,PETERBOROUGH,PE8 4DE

Number:07855931
Status:ACTIVE
Category:Private Limited Company

NORFOLK LAW ASSIST LIMITED

PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB

Number:11008489
Status:ACTIVE
Category:Private Limited Company

TED'S BAKEHOUSE LIMITED

36 LEVEN STREET,EDINGBURGH,EH3 9LJ

Number:SC513415
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