LANGLEY ROAD MANAGEMENT COMPANY LIMITED

Hill Farm Hill Farm, Hemel Hempstead, HP3 8QA, Hertfordshire, England
StatusACTIVE
Company No.11432939
CategoryPrivate Limited Company
Incorporated26 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

LANGLEY ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 11432939. It was incorporated 5 years, 11 months, 20 days ago, on 26 June 2018. The company address is Hill Farm Hill Farm, Hemel Hempstead, HP3 8QA, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Cherry Tree Manor 8, Great Road Hemel Hempstead Hertfordshire HP2 5LB England

New address: Hill Farm Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8QA

Change date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Nathan Patrick Reekhaye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: 3 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom

Change date: 2019-08-09

New address: Cherry Tree Manor 8, Great Road Hemel Hempstead Hertfordshire HP2 5LB

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 02 May 2019

Category: Capital

Type: SH01

Date: 2019-05-02

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kess George Skinner

Termination date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kess George Skinner

Cessation date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Nathan Patrick Reekhaye

Documents

View document PDF

Incorporation company

Date: 26 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APSLEY & WATEREND TYRES LIMITED

WATEREND GARAGE,HEMEL HEMPSTEAD,HP1 3BD

Number:10691961
Status:ACTIVE
Category:Private Limited Company

CANMARKET LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:07212058
Status:ACTIVE
Category:Private Limited Company

CLOTHES MINDED LTD

14-18 HERALDS WAY,SOUTH WOODHAM FERRERS,CM3 5TQ

Number:08482873
Status:ACTIVE
Category:Private Limited Company

ERASMUSMUSIC LIMITED

25 WHITE ACRES DRIVE,MAIDENHEAD,SL6 2EH

Number:11641217
Status:ACTIVE
Category:Private Limited Company

GLASSWORKS SURREY LTD

MILL HOUSE LIPHOOK ROAD,HASLEMERE,GU27 3QE

Number:10981160
Status:ACTIVE
Category:Private Limited Company

QUATTRO SERVICE STATION LTD

95 MELBOURNE ROAD,LEICESTER,LE2 0GW

Number:11538785
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