LANGFORD LODGE HOLDINGS (NI) LIMITED

97 Largy Road, Crumlin, BT29 4RT, Northern Ireland
StatusACTIVE
Company No.NI004200
CategoryPrivate Limited Company
Incorporated07 Jan 1959
Age65 years, 4 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

LANGFORD LODGE HOLDINGS (NI) LIMITED is an active private limited company with number NI004200. It was incorporated 65 years, 4 months, 10 days ago, on 07 January 1959. The company address is 97 Largy Road, Crumlin, BT29 4RT, Northern Ireland.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Caroline Holt

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Watterson

Termination date: 2023-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mrs Jane Margaret Watterson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Caroline Holt

Termination date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Margaret Watterson

Appointment date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Piers Martin Harris

Cessation date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: Rlc (Uk) Limited Global Point Avenue Global Point Business Park Newtownabbey BT36 5TB Northern Ireland

Change date: 2017-06-06

New address: 97 Largy Road Crumlin BT29 4RT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart David Mccaslin

Change date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart David Mccaslin

Change date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Caroline Holt

Change date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Stuart David Mccaslin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: David Nutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Rlc (Uk) Limited Global Point Avenue Global Point Business Park Newtownabbey BT36 5TB

Old address: C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS

Change date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Caroline Holt

Appointment date: 2015-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart David Mccaslin

Appointment date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Philip Comer

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU

Change date: 2014-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nutton

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Nutton

Change date: 2011-10-26

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Maciver

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: David Nutton

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Kenneth Maciver

Change date: 2010-05-25

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Philip Comer

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 25/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 25/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 25/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 25/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 25/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Resolution

Date: 27 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 27 Oct 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 25/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 25/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 25/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 25/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 25/05/99 annual return shuttle

Documents

Legacy

Date: 04 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 25/05/98 annual return shuttle

Documents

Legacy

Date: 05 May 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 21 Apr 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 25/05/97 annual return shuttle

Documents

Legacy

Date: 21 May 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 25/05/96 annual return shuttle

Documents

Legacy

Date: 22 Apr 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 25/05/95 annual return shuttle

Documents


Some Companies

AMY'S CLEANING COMPANY LIMITED

60 EASTCOURT ROAD,BURBAGE,SN8 3AJ

Number:10555373
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C S WRIGHT DENTAL SERVICES LIMITED

10 BRACKENS DRIVE, WARLEY,ESSEX,CM14 5UE

Number:06339549
Status:ACTIVE
Category:Private Limited Company

KNOCKDARRAGH MANAGEMENT COMPANY LIMITED

C/O HILL VELLACOTT,BELFAST,BT2 7BA

Number:NI631581
Status:ACTIVE
Category:Private Limited Company

PALLANT&CO LTD

INDECON BUILDING SOUTH HANNINGFIELD ROAD,WICKFORD,SS11 7PF

Number:08755038
Status:ACTIVE
Category:Private Limited Company

SANDY DEVELOPMENTS LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:11881190
Status:ACTIVE
Category:Private Limited Company

THE HYBRID CLEANING COMPANY LTD

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:08397862
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