LANGSTON CONSULTANCY LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.10410789
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution18 Sep 2022
Years1 year, 9 months, 15 days

SUMMARY

LANGSTON CONSULTANCY LTD is an dissolved private limited company with number 10410789. It was incorporated 7 years, 8 months, 29 days ago, on 05 October 2016 and it was dissolved 1 year, 9 months, 15 days ago, on 18 September 2022. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Mr Anthony Taylor

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Mr Gary Simon Specterman

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Mr Brian Stephen Seheult

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLING FX LIMITED

2430/2440 THE QUADRANT,BRISTOL,BS32 4AQ

Number:05443665
Status:ACTIVE
Category:Private Limited Company

FUSION REC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11213966
Status:ACTIVE
Category:Private Limited Company

HAINES WENTWORTH CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09605496
Status:ACTIVE
Category:Private Limited Company

INSYNC CONSULTANCY LTD

288A GLOUCESTER ROAD,BRISTOL,BS7 8PD

Number:10659111
Status:ACTIVE
Category:Private Limited Company

NORTH EAST HIRE LTD

12 TWICKENHAM COURT,CRAMLINGTON,NE23 7TB

Number:05988711
Status:ACTIVE
Category:Private Limited Company

SKINCARE EUROPE LIMITED

455 GREEN LANES,LONDON,N13 4BS

Number:05938631
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