LANGSYM PROPERTIES LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.09323154
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

LANGSYM PROPERTIES LIMITED is an liquidation private limited company with number 09323154. It was incorporated 9 years, 6 months, 25 days ago, on 21 November 2014. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2024

Action Date: 13 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2023

Action Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2022

Action Date: 13 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-13

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT

Change date: 2021-04-26

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093231540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093231540001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-06

Psc name: David Symonds

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-04

Psc name: Stephen Keith Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: David Symonds

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-06

Psc name: Nigel Clive Gawthorpe

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-04

Psc name: Allison Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Keith Graham

Cessation date: 2020-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093231540004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093231540003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Keith Graham

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Symonds

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-16

Charge number: 093231540004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093231540003

Charge creation date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Stephen Graham

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mr David Symonds

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Stephen Keith Graham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Mr Ryan Stephen Graham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: David Symonds

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Langhorn

Termination date: 2016-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Audrey Langhorn

Termination date: 2016-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093231540002

Charge creation date: 2015-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093231540001

Charge creation date: 2015-07-27

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACKNELL ESTATES LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:08423199
Status:ACTIVE
Category:Private Limited Company

DANMAC ENGINEERING LIMITED

22 MEDWAY COURT,NEWPORT,NP20 7XD

Number:11859022
Status:ACTIVE
Category:Private Limited Company

GENCO7 (UK) LTD

436 FULHAM PALACE ROAD,LONDON,SW6 6HX

Number:11139916
Status:ACTIVE
Category:Private Limited Company

KENMORE LAND THIRTY FOUR LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:09566997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUMINICIOUS LTD

33 CHESTNUT DRIVE,PINNER,HA5 1LX

Number:11127835
Status:ACTIVE
Category:Private Limited Company
Number:08281115
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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