LANGLEY-SMITH & COMPANY LIMITED
Overview
| Company Name | LANGLEY-SMITH & COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01379695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANGLEY-SMITH & COMPANY LIMITED?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LANGLEY-SMITH & COMPANY LIMITED located?
| Registered Office Address | 812 Fountain Court Birchwood Boulevard Birchwood WA3 7QZ Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANGLEY-SMITH & COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANGLEY - SMITH (HOLDINGS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| STATEPEARL LIMITED | Jul 20, 1978 | Jul 20, 1978 |
What are the latest accounts for LANGLEY-SMITH & COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LANGLEY-SMITH & COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 14, 2024 |
What are the latest filings for LANGLEY-SMITH & COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Rene Smit as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philippe Combette as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1-3 Norton Folgate London E1 6DB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on Nov 06, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||
Notification of Langley-Smith Holdings Company Limited as a person with significant control on Mar 18, 2019 | 2 pages | PSC02 | ||
Cessation of David Charles Crow as a person with significant control on Mar 18, 2019 | 1 pages | PSC07 | ||
Appointment of Deanne Davies as a secretary on Mar 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of June Crow as a secretary on Mar 18, 2019 | 1 pages | TM02 | ||
Termination of appointment of June Crow as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Charles Crow as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Crow as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Appointment of Philippe Combette as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Barry James Mcdonnell as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Who are the officers of LANGLEY-SMITH & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Deanne | Secretary | Birchwood Boulevard Birchwood WA3 7QZ Warrington 812 Fountain Court England | 256731650001 | |||||||
| MCDONNELL, Barry James | Director | Birchwood Boulevard Birchwood WA3 7QZ Warrington 812 Fountain Court England | United Kingdom | British | 212088060001 | |||||
| CROW, June | Secretary | 1-3 Norton Folgate London E1 6DB | 170268200001 | |||||||
| NAPIER, Allan Leslie | Secretary | Mark House Barn Catts Hill Mark Cross TN6 3NH Crowborough East Sussex | British | 23254010001 | ||||||
| WALDEN, Paul Michael | Secretary | 30 Kenward Road ME18 6JP Yalding Kent | British | 75099660001 | ||||||
| COMBETTE, Philippe | Director | Birchwood Boulevard Birchwood WA3 7QZ Warrington 812 Fountain Court England | France | French | 241678480001 | |||||
| CROW, Christopher David | Director | Hitchcock House 194 Pitfield Street N1 6JP London Flat 9 United Kingdom | United Kingdom | British | 204202630001 | |||||
| CROW, David Charles | Director | 1-3 Norton Folgate London E1 6DB | England | English | 16687510002 | |||||
| CROW, June | Director | 1-3 Norton Folgate London E1 6DB | United Kingdom | British | 102462960001 | |||||
| LEAHY, Janice Linda | Director | 29 Woodford Court CT7 9DR Birchington Kent | British | 75099860001 | ||||||
| NAPIER, Allan Leslie | Director | Mark House Barn Catts Hill Mark Cross TN6 3NH Crowborough East Sussex | British | 23254010001 | ||||||
| NAPIER, Leslie Charles | Director | 11 Court Meadow Close Rotherfield TN6 3LW Crowborough East Sussex | British | 1497500002 | ||||||
| SMIT, Rene | Director | 2261 EW Leidschendam Koolmeeslaan 4 Netherlands | Netherlands | Dutch | 204202830001 | |||||
| SMITH, David John | Director | 13 Greenbank Close North Chingford E4 6TT London | British | 12140140002 | ||||||
| WALDEN, Paul Michael | Director | Crouch Lane TN33 9EG Ninefield Holly Cottage East Sussex England | England | British | 75099660002 |
Who are the persons with significant control of LANGLEY-SMITH & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Langley-Smith Holdings Company Limited | Mar 18, 2019 | Norton Folgate E1 6DB London 1-3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Charles Crow | Apr 06, 2016 | 1-3 Norton Folgate London E1 6DB | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0