DAVIS LANGDON SERVICES (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

21/03/2421 March 2024 Declaration of solvency

View Document

05/03/245 March 2024 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-03-05

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/19

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM PROFESSIONAL SERVICES LLP / 28/05/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LUCY LANG / 14/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS JOANNE LUCY LANG

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM ST. GEORGES HOUSE 5 ST. GEORGES ROAD LONDON SW19 4DR ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR ANDREW PHILIP POOLE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM MIDCITY 71 HIGH HOLBORN LONDON WC1V 6QS

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MRS KAREN BOOTH

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

11/09/1311 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANWAY

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MR STEVEN WALTHO

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR STEVEN WALTHO

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER

View Document

20/10/1120 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HICKS

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN

View Document

11/04/1111 April 2011 AUDITOR'S RESIGNATION

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED WILLIAM SHRIVER HANWAY

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED JEREMY DAVID NEILSON HORNER

View Document

12/10/0912 October 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ROBERT JOHN SMITH

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED RICHARD HARTLEY BALDWIN

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company