LANGDON SCOTT LTD

13 Hursley Road Chandler's Ford, Eastleigh, SO53 2FW, Hampshire, England
StatusACTIVE
Company No.07486449
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

LANGDON SCOTT LTD is an active private limited company with number 07486449. It was incorporated 13 years, 5 months, 27 days ago, on 10 January 2011. The company address is 13 Hursley Road Chandler's Ford, Eastleigh, SO53 2FW, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mrs Melanie Tinson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Langdon Cook

Cessation date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Langdon Cook

Notification date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-03

Psc name: Mrs Melanie Tinson

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mrs Melanie Jane Tinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-04

Old address: 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA

New address: 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Tinson

Appointment date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England

New address: 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: C/O Rp & Co Accounting Services Ltd Unit 27 Romsey Industrial Estate Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR

New address: 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: C/O Rp@Co Acounting Services Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 4 Firwood Close Firwood Close Chandler's Ford Eastleigh SO53 1HN England

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the southampton directory LTD\certificate issued on 02/05/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAVKES LTD

SUITE 120,NOTTINGHAM,NG1 5BL

Number:11577632
Status:ACTIVE
Category:Private Limited Company

L & S STORES LTD

1 TAPE STREET,STOKE ON TRENT,ST10 1BB

Number:04534048
Status:ACTIVE
Category:Private Limited Company

LOCHGELLY MANAGEMENT SERVICES LIMITED

1 POTTERY LANE,CHICHESTER,PO18 8RP

Number:09264141
Status:ACTIVE
Category:Private Limited Company

OSPREY UK ASSOCIATES LIMITED

BRITTANY COURT,DUNSTABLE,LU6 3HR

Number:11770736
Status:ACTIVE
Category:Private Limited Company

PURE BRAND MEDIA LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:05705038
Status:ACTIVE
Category:Private Limited Company

SANOVA REAL ESTATE FINANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10750550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source