LANGBOURN INVESTMENTS LTD
Overview
| Company Name | LANGBOURN INVESTMENTS LTD |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC024148 |
| Jurisdiction | United Kingdom |
| 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 |
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 Address | No |
What were the previous names of LANGBOURN INVESTMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| LANGBOURN HOLDINGS LIMITED | Oct 17, 2002 | Oct 17, 2002 |
What are the latest accounts for LANGBOURN INVESTMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
LANGBOURN INVESTMENTS LTD is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Act As Partner In A General Partnership |
| Legal Form | Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies (Guernsey) Laws 1994 To 1996 (As Amended) |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | H.M. Greffier, Greffe, Royal Court Guernsey |
| Company Number | 39837 |
What are the latest filings for LANGBOURN INVESTMENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR006774 and overseas company FC024148 on Jun 21, 2017 | 2 pages | OSDS01 | ||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||
Appointment of Roslyn Jacobs as a secretary on Sep 28, 2016 | 3 pages | OSAP03 | ||
Termination of appointment of Tracy Anne Barnes as secretary on Sep 28, 2016 | 2 pages | OSTM02 | ||
Appointment of Mr Prasad Nagnath Pitale as a director on Sep 27, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of Anna Katharine Goldsmith as a director on Aug 11, 2016 | 2 pages | OSTM01 | ||
Alteration of constitutional documents on Jun 17, 2016 | 22 pages | OSCC01 | ||
Appointment of Mr Allen Eric Appen as a director on Apr 18, 2016 | 3 pages | OSAP01 | ||
Appointment of Tracy Anne Barnes as a secretary on Apr 18, 2016 | 3 pages | OSAP03 | ||
Termination of appointment of Lloyds Corporate Services (Jersey) Limited as secretary on Apr 18, 2016 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||
Termination of appointment of Richard Geoffrey Meade Conway as a director on Feb 01, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2013 | 26 pages | AA | ||
Details changed for an overseas company - Ic Change 02/04/14 | 4 pages | OSCH02 | ||
Secretary's details changed for Lloyds Tsb Offshore Corporate Services Ltd on Sep 23, 2013 | 4 pages | OSCH06 | ||
Full accounts made up to Dec 31, 2012 | 25 pages | AA | ||
Appointment of Lloyds Tsb Offshore Corporate Services Ltd as a secretary | 3 pages | OSAP04 | ||
Termination of appointment of Jane Le Sueur as secretary | 2 pages | OSTM02 | ||
Alteration of constitutional documents on Sep 12, 2012 | 23 pages | OSCC01 | ||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Director's details changed for Jonathan Scott Foster on Oct 30, 2009 | 3 pages | OSCH03 | ||
Who are the officers of LANGBOURN INVESTMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACOBS, Roslyn | Secretary | New Street 160 St Helier 25 Jersey | 216419960001 | |||||||||||||||
| APPEN, Allen Eric | Director | Moore Street SW3 2QW London 31 United Kingdom | England | American | 207750910001 | |||||||||||||
| PITALE, Prasad Nagnath | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | 98338050001 | |||||||||||||
| BARNES, Tracy Anne | Secretary | c/o PO BOX 160 25 New Street JE4 8RG St Helier Jersey | 208637320001 | |||||||||||||||
| LE SUEUR, Jane | Secretary | Wild Winds, 7 Dene Close, Route Des Genets, St Brelade JE3 8EW Jersey Channel Islands | British | 85035860001 | ||||||||||||||
| LLOYDS CORPORATE SERVICES (JERSEY) LIMITED | Secretary | New Street P O Box 160 JE4 8RG St Helier 25 Jersey |
| 173126000002 | ||||||||||||||
| BREALEY, David | Director | 12 The Courtyard TN22 3QW Sheffield Park East Sussex | British | 76577320001 | ||||||||||||||
| CONWAY, Richard Geoffrey Meade | Director | Gresham Street EC2V 7AE London 10 | England | British | 92812310001 | |||||||||||||
| FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 | England | British | 59795070002 | |||||||||||||
| GOLDSMITH, Anna Katharine | Director | Gresham Street EC2V 7AE London 10 | Uk | British | 109938110001 | |||||||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||||||
| KING, Roger Steuart | Director | 27 Somerset Square W14 8EE London | Us Citezen | 79713690001 | ||||||||||||||
| SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 |
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