LANGSTON ENGINEERING LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registration of charge 043898900003, created on 2022-05-13

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR NOEL MARTIN PATERSON / 01/05/2021

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MARTIN PATERSON / 01/05/2021

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MARTIN PATERSON / 08/06/2020

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / BRIANA PATERSON / 08/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM UNIT 1 HILLSTONE COURT EMPSON STREET BOW LONDON E3 3LT

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1911 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/10/1817 October 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043898900002

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN PATERSON / 01/04/2013

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIANA PATERSON / 01/04/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 13 BOW ENTERPRISE PARK CRANWELL CLOSE DOCKLANDS LONDON E3 3QY

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN PATERSON / 08/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 8 DOLLAR BAY COURT 4 LAWN HOUSE CLOSE DOCKLANDS LONDON E14 9YJ

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL PATERSON / 16/03/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIANA PATERSON / 16/03/2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 8 DOLLAR BAY LAWN HOUSE CLOSE DOCKLANDS LONDON E14 9YJ

View Document

15/09/0815 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

22/05/0322 May 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET PICADILLY LONDON SW1Y 4ZT

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 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