13 LANGCLIFFE AVENUE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

07/08/207 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUNTER / 30/05/2015

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUNTER / 05/07/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUNTER / 13/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: FLAT 3 13 LANGCLIFFE AVENUE HARROGATE NORTH YORKSHIRE HG2 8JQ

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 1 CHURCH LANE PUDSEY LEEDS WEST YORKSHIRE LS28 7LD

View Document

06/02/976 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/01/9723 January 1997 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