LANGLEYBURY GAINS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09206856
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 13 days

SUMMARY

LANGLEYBURY GAINS LTD is an dissolved private limited company with number 09206856. It was incorporated 9 years, 9 months, 8 days ago, on 08 September 2014 and it was dissolved 8 months, 13 days ago, on 03 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2023-02-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-02

Psc name: Marcin Pawlow

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Marcin Pawlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

Old address: 10 Palace Theatre Apartments Rugby CV21 3HJ United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

New address: 10 Palace Theatre Apartments Rugby CV21 3HJ

Old address: 52 Buxton Street Leicester LE2 0FJ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Pawlow

Notification date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-15

Psc name: Saqib Muhammad

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Pawlow

Appointment date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Saqib Muhammad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Old address: 151 Gulson Road Coventry CV1 2HZ United Kingdom

Change date: 2020-12-30

New address: 52 Buxton Street Leicester LE2 0FJ

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-04

Psc name: Saqib Muhammad

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leo Shaju

Cessation date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mr Saqib Muhammad

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Leo Shaju

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

New address: 151 Gulson Road Coventry CV1 2HZ

Old address: 6 Uxbridge Road Feltham TW13 5EE United Kingdom

Change date: 2020-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leo Shaju

Notification date: 2020-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elson Rose

Cessation date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Leo Shaju

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elson Rose

Termination date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Elson Rose

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elson Rose

Notification date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 10 Oak Avenue Hounslow TW5 9EB United Kingdom

New address: 6 Uxbridge Road Feltham TW13 5EE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Tomasiewicz

Termination date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Tomasiewicz

Cessation date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

New address: 10 Oak Avenue Hounslow TW5 9EB

Old address: 42 Eastham Cresent Brentwood CM13 2BG United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vinayagiamoor Saragnap

Cessation date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Tomasiewicz

Appointment date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Tomasiewicz

Notification date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Vinayagiamoor Saragnap

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: 42 Eastham Cresent Brentwood CM13 2BG

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Change date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-03

Psc name: Vinayagiamoor Saragnap

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Vinayagiamoor Saragnap

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marius Cuciureanu

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marius Cuciureanu

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2018-06-28

Old address: 178a Lavender Hill London SW11 5TQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-02

Psc name: Marius Cuciureanu

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-08

Psc name: Toshko Todorov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-06-09

New address: 178a Lavender Hill London SW11 5TQ

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Marius Cuciureanu

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Lennard

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 83 Willowfield Harlow CM18 6RT United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toshko Todorov

Termination date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

New address: 83 Willowfield Harlow CM18 6RT

Old address: 57 Kitchener Road High Wycombe HP11 2SH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Lennard

Appointment date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Toshko Todorov

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Hughes

Termination date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

New address: 57 Kitchener Road High Wycombe HP11 2SH

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Hughes

Appointment date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: 58a Montpelier Gardens London E6 3JD United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabor Duka

Termination date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabor Duka

Appointment date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

New address: 58a Montpelier Gardens London E6 3JD

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKL ELECTRICAL SERVICES LIMITED

52, FLAT 1,LIVERPOOL,L8 7NR

Number:10292072
Status:ACTIVE
Category:Private Limited Company

BEE EXPRESS LIMITED

35 STRATTON GREEN,AYLESBURY,HP21 7EW

Number:09099714
Status:ACTIVE
Category:Private Limited Company

CHANDRASEKHAR CONSULTANCY LIMITED

4A TANNERS LANE,ILFORD,IG6 1QJ

Number:09384651
Status:ACTIVE
Category:Private Limited Company

FERNDOWN INTRUDER CONSULTANCY LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:09840977
Status:ACTIVE
Category:Private Limited Company

PALORES PRODUCTIONS LIMITED

10 CORMORANT DRIVE,ST. AUSTELL,PL25 3BA

Number:09862145
Status:ACTIVE
Category:Private Limited Company

RAJESH MUNGLANI LIMITED

MEADOW HOUSE 2 CHAPEL CLOSE,OAKHAM,LE15 8BX

Number:07372739
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