LANGTON GREEN MANAGEMENT COMPANY LIMITED

44 Albion Close, Lincoln, LN1 1ED, England
StatusACTIVE
Company No.08732795
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

LANGTON GREEN MANAGEMENT COMPANY LIMITED is an active private limited company with number 08732795. It was incorporated 10 years, 8 months, 27 days ago, on 15 October 2013. The company address is 44 Albion Close, Lincoln, LN1 1ED, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catrin Sarah Harley

Termination date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-13

Old address: 30 Albion Close Lincoln Lincolnshire LN1 1ED

New address: 44 Albion Close Lincoln LN1 1ED

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Greenfield

Termination date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Sydenham Hollyman

Termination date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alicia Teare

Appointment date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Phillip Davies

Appointment date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerard Weir

Appointment date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catrin Sarah Harley

Appointment date: 2019-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Vernon White

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Robert Benson

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Vernon White

Appointment date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Sydenham Hollyman

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Skepper

Termination date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbie Alexander Jan Kok

Termination date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Greenfield

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Robert Benson

Appointment date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Lindum Business Park Station Road North Hykeham Lincoln Lincolnshire LN6 3QX

New address: 30 Albion Close Lincoln Lincolnshire LN1 1ED

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Williams

Termination date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robbie Alexander Jan Kok

Appointment date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2014

Action Date: 13 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-13

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARCADIAN HOLDINGS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09664753
Status:ACTIVE
Category:Private Limited Company

ART STUDIO KW LIMITED

LETRASET BUILDING KINGSNORTH INDUSTRIAL ESTATE,ASHFORD,TN23 6LN

Number:09278241
Status:ACTIVE
Category:Private Limited Company

GARY KNOX LIMITED

2 LILAC SQUARE,HOUGHTON LE SPRING,DH4 6EQ

Number:08786788
Status:ACTIVE
Category:Private Limited Company

J.W. RYDER & SON LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:01022318
Status:ACTIVE
Category:Private Limited Company

RODNEY HOUSE (MANAGEMENT) LIMITED

THE OLD THATCH THE OLD THATCH,BROUGHTON, STOCKBRIDGE,SO20 8AD

Number:01874630
Status:ACTIVE
Category:Private Limited Company

TO BE DECIDED LTD

BLACKBROOK HOUSE ASHBOURNE ROAD,BELPER,DE56 2DB

Number:10990935
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