LANGDALE MANAGEMENT (THORPE LANGTON) LIMITED: Filings
Overview
| Company Name | LANGDALE MANAGEMENT (THORPE LANGTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11059982 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LANGDALE MANAGEMENT (THORPE LANGTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 13 pages | MA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Holt as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of William John Faulkner as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward James Andrew Wilson as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Glenn Andrew Burchnall as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from 6 Langdale Thorpe Langton Market Harborough LE16 7FU England to 3 Langdale Thorpe Langton Market Harborough Leicestershire LE16 7FU on Aug 01, 2023 | 1 pages | AD01 | ||
Appointment of Mr Glenn Andrew Burchnall as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from 4 Melbourne House Corby Gate Business Park, Priors Haw Road Corby Northamptonshire NN17 5JG United Kingdom to 6 Langdale Thorpe Langton Market Harborough LE16 7FU on Nov 30, 2022 | 1 pages | AD01 | ||
Cessation of Steven Thomas Batman as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Cessation of Henry Francis Barney as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Steven Thomas Bateman as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Henry Francis Barney as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward James Andrew Wilson as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael John Holt as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
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