LANGBOURN INVESTMENTS LTD

LANGBOURN INVESTMENTS LTD

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLANGBOURN INVESTMENTS LTD
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC024148
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is LANGBOURN INVESTMENTS LTD located?

    Registered Office Address
    Sarnia House
    Letruchot
    GY1 1GR St Peter Port, Guernsey
    Channel Islands
    Channel Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGBOURN INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    LANGBOURN HOLDINGS LIMITEDOct 17, 2002Oct 17, 2002

    What are the latest accounts for LANGBOURN INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    LANGBOURN INVESTMENTS LTD is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAct As Partner In A General Partnership
    Legal FormCompany Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Guernsey) Laws 1994 To 1996 (As Amended)
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredH.M. Greffier, Greffe, Royal Court Guernsey
    Company Number39837

    What are the latest filings for LANGBOURN INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR006774 and overseas company FC024148 on Jun 21, 2017

    2 pagesOSDS01

    Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Appointment of Roslyn Jacobs as a secretary on Sep 28, 2016

    3 pagesOSAP03

    Termination of appointment of Tracy Anne Barnes as secretary on Sep 28, 2016

    2 pagesOSTM02

    Appointment of Mr Prasad Nagnath Pitale as a director on Sep 27, 2016

    3 pagesOSAP01

    Termination of appointment of Anna Katharine Goldsmith as a director on Aug 11, 2016

    2 pagesOSTM01

    Alteration of constitutional documents on Jun 17, 2016

    22 pagesOSCC01

    Appointment of Mr Allen Eric Appen as a director on Apr 18, 2016

    3 pagesOSAP01

    Appointment of Tracy Anne Barnes as a secretary on Apr 18, 2016

    3 pagesOSAP03

    Termination of appointment of Lloyds Corporate Services (Jersey) Limited as secretary on Apr 18, 2016

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Termination of appointment of Richard Geoffrey Meade Conway as a director on Feb 01, 2016

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2013

    26 pagesAA

    Details changed for an overseas company - Ic Change 02/04/14

    4 pagesOSCH02

    Secretary's details changed for Lloyds Tsb Offshore Corporate Services Ltd on Sep 23, 2013

    4 pagesOSCH06

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Appointment of Lloyds Tsb Offshore Corporate Services Ltd as a secretary

    3 pagesOSAP04

    Termination of appointment of Jane Le Sueur as secretary

    2 pagesOSTM02

    Alteration of constitutional documents on Sep 12, 2012

    23 pagesOSCC01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Director's details changed for Jonathan Scott Foster on Oct 30, 2009

    3 pagesOSCH03

    Who are the officers of LANGBOURN INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Roslyn
    New Street
    160
    St Helier
    25
    Jersey
    Secretary
    New Street
    160
    St Helier
    25
    Jersey
    216419960001
    APPEN, Allen Eric
    Moore Street
    SW3 2QW London
    31
    United Kingdom
    Director
    Moore Street
    SW3 2QW London
    31
    United Kingdom
    EnglandAmerican207750910001
    PITALE, Prasad Nagnath
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritish98338050001
    BARNES, Tracy Anne
    c/o PO BOX 160
    25 New Street
    JE4 8RG St Helier
    Jersey
    Secretary
    c/o PO BOX 160
    25 New Street
    JE4 8RG St Helier
    Jersey
    208637320001
    LE SUEUR, Jane
    Wild Winds, 7 Dene Close,
    Route Des Genets, St Brelade
    JE3 8EW Jersey
    Channel Islands
    Secretary
    Wild Winds, 7 Dene Close,
    Route Des Genets, St Brelade
    JE3 8EW Jersey
    Channel Islands
    British85035860001
    LLOYDS CORPORATE SERVICES (JERSEY) LIMITED
    New Street
    P O Box 160
    JE4 8RG St Helier
    25
    Jersey
    Secretary
    New Street
    P O Box 160
    JE4 8RG St Helier
    25
    Jersey
    Legal FormNON-CELLULAR COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES (GUERNSEY) LAW 2008
    Registration Number39837
    173126000002
    BREALEY, David
    12 The Courtyard
    TN22 3QW Sheffield Park
    East Sussex
    Director
    12 The Courtyard
    TN22 3QW Sheffield Park
    East Sussex
    British76577320001
    CONWAY, Richard Geoffrey Meade
    Gresham Street
    EC2V 7AE London
    10
    Director
    Gresham Street
    EC2V 7AE London
    10
    EnglandBritish92812310001
    FOSTER, Jonathan Scott
    Gresham Street
    EC2V 7AE London
    10
    Director
    Gresham Street
    EC2V 7AE London
    10
    EnglandBritish59795070002
    GOLDSMITH, Anna Katharine
    Gresham Street
    EC2V 7AE London
    10
    Director
    Gresham Street
    EC2V 7AE London
    10
    UkBritish109938110001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    KING, Roger Steuart
    27 Somerset Square
    W14 8EE London
    Director
    27 Somerset Square
    W14 8EE London
    Us Citezen79713690001
    SEGGINS, Roger Russell
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    Director
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    British46846030003

    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