LANGDALE 50 LIMITED
Status | ACTIVE |
Company No. | 10747106 |
Category | Private Limited Company |
Incorporated | 28 Apr 2017 |
Age | 7 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
LANGDALE 50 LIMITED is an active private limited company with number 10747106. It was incorporated 7 years, 1 month, 1 day ago, on 28 April 2017. The company address is 2 Centurion Industrial Estate Farington Old Mill 2 Centurion Industrial Estate Farington Old Mill, Leyland, PR25 4GU, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-01
New address: 2 Centurion Industrial Estate Farington Old Mill Centurion Way Leyland Lancashire PR25 4GU
Old address: Kingham House 161 College Street St Helens WA10 1TY United Kingdom
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 29 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107471060002
Charge creation date: 2018-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-15
Charge number: 107471060001
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-12
Psc name: Mr Ian Patrick Mcmanus
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jaqueline Mcmanus
Change date: 2017-07-12
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-12
Officer name: Mrs Jaqueline Mcmanus
Documents
Change account reference date company current shortened
Date: 28 Jun 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Mrs Jaqueline Mcmanus
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Patrick Mcmanus
Change date: 2017-06-15
Documents
Some Companies
ATLANNTIS RETAIL GROUP LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11314329 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HEMPSTEAD ROAD,WATFORD,WD17 3HF
Number: | 02506066 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEBROOK & BURGESS (WALLSEND) LIMITED
LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS
Number: | 03490409 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE VALLEY INVESTMENTS LIMITED
LADYGREEN BARN,LEEK,ST13 7JX
Number: | 03734727 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 NEWTON HALL,NEWTON,CB22 7ZE
Number: | 06757135 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,BRIGHTON,BN1 6AF
Number: | 07261828 |
Status: | ACTIVE |
Category: | Private Limited Company |