LANGBAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLANGBAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03476003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANGBAIL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is LANGBAIL LIMITED located?

    Registered Office Address
    34 South Molton Street
    Blue Accountancy
    W1K 5RL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGBAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTSTATS (IP) LTDDec 19, 2016Dec 19, 2016
    TRI HOSPITALITY CONSULTING LIMITEDOct 22, 1999Oct 22, 1999
    BDO HOSPITALITY CONSULTING LIMITEDMar 12, 1998Mar 12, 1998
    DENEBAIL LIMITEDDec 04, 1997Dec 04, 1997

    What are the latest accounts for LANGBAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2020

    What are the latest filings for LANGBAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 55 Baker Street London W1U 7EU England to 34 South Molton Street Blue Accountancy London W1K 5RL on Dec 07, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 30, 2020

    6 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2018

    8 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2017

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2018

    RES15

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Neil Langston on Jan 16, 2018

    2 pagesCH01

    Director's details changed for Mr David James Bailey on Jan 16, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from 34 South Molton Street London W1K 5RG to 55 Baker Street London W1U 7EU on Sep 17, 2017

    1 pagesAD01

    Previous accounting period shortened from Apr 30, 2017 to Dec 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2016

    RES15

    Confirmation statement made on Dec 03, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of LANGBAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, David James
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    Director
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    United KingdomBritish124314140001
    LANGSTON, Jonathan Neil
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    Director
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    EnglandBritish50588000004
    BEAUMONT, Frank Christopher
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    Secretary
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    British43514910001
    COCKRAM, Claire
    415 Shepard Close
    SS9 5YR Leigh On Sea
    Essex
    Secretary
    415 Shepard Close
    SS9 5YR Leigh On Sea
    Essex
    British56305460001
    DICKENS, Mark Ian
    14 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    Secretary
    14 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    British75439170001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BEAUMONT, Frank Christopher
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    Director
    98 Teddington Park Road
    TW11 8NE Teddington
    Middlesex
    British43514910001
    COPP, Peter Richard
    Copper Beech
    Oak Lane
    TN13 1UH Sevenoaks
    Kent
    Director
    Copper Beech
    Oak Lane
    TN13 1UH Sevenoaks
    Kent
    British79739220001
    DICKENS, Mark Ian
    14 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    Director
    14 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    United KingdomBritish75439170001
    DUKES, Paul
    34 Monmouth Street
    Topsham
    EX3 0AJ Exeter
    Devon
    Director
    34 Monmouth Street
    Topsham
    EX3 0AJ Exeter
    Devon
    United KingdomBritish76027630004
    MARTIN, Adrian Howard
    Kimpton Park
    Kimpton
    SG4 8EG Hitchin
    Hertfordshire
    Director
    Kimpton Park
    Kimpton
    SG4 8EG Hitchin
    Hertfordshire
    United KingdomBritish22288420001
    O'HARE, Michael
    115 Granville Road
    Hillingdon
    UB10 9AG Uxbridge
    Middlesex
    Director
    115 Granville Road
    Hillingdon
    UB10 9AG Uxbridge
    Middlesex
    Irish72447230001
    ROSE, Joanne Jennifer
    Betterhanger High Street
    Longworth
    OX13 5DU Abingdon
    Oxfordshire
    Director
    Betterhanger High Street
    Longworth
    OX13 5DU Abingdon
    Oxfordshire
    British56305180003
    WARD, Trevor John
    Manor Cottage
    Sandy Lane
    GU3 1HB Guildford
    Surrey
    Director
    Manor Cottage
    Sandy Lane
    GU3 1HB Guildford
    Surrey
    British20443120002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LANGBAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Neil Langston
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    Apr 06, 2016
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David James Bailey
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    Apr 06, 2016
    South Molton Street
    Blue Accountancy
    W1K 5RL London
    34
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LANGBAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 23, 1998
    Delivered On May 02, 1998
    Satisfied
    Amount secured
    £29,115.00 due or to become due from the company to the chargee
    Short particulars
    The deposit of £29.115.00.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 02, 1998Registration of a charge (395)
    • Sep 25, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 12, 1998
    Delivered On Feb 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1998Registration of a charge (395)

    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