141 - 159 LANGTON WAY COMPANY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Mary Frances Kinnison as a director on 2025-03-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Benjamin Thomas Hope as a director on 2024-04-12

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED DR BENJAMIN THOMAS HOPE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE COWLING

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 143 LANGTON WAY LONDON SE3 7JS

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MARK HARWOOD

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MARY FRANCES KINNISON

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY BUSHELL

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR TERENCE ARTHUR COWLING

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 18/07/15 NO MEMBER LIST

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD HUGHES

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY KINNISON

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY ANNA LUCCOCK

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 18/07/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 18/07/13 NO MEMBER LIST

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 9 GUSTARD WOOD WHEATHAMPSTEAD AL4 8RP

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE LUCCOCK / 01/02/2012

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 18/07/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 18/07/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 18/07/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARD BUSHELL / 16/07/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MARY FRANCES KINNISON

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED GERARD VINCENT HUGHES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA JONES / 31/08/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 101 WESTCOMBE HILL LONDON SE3 7DX

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR TERRY COWLING

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY PHYLLIS HARWOOD

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

01/04/081 April 2008 DIRECTOR APPOINTED TERRY BUSHELL

View Document

01/04/081 April 2008 DIRECTOR APPOINTED TERRY COWLING

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HAYES

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARY KINNISON

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PHYLLIS HARWOOD

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 43 HYDE VALE GREENWICH LONDON SE10 8QQ

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 181 BOARDWALK PLACE TRAFALGAR WAY LONDON E14 5SG

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/051 August 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/041 July 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 18/07/03

View Document

25/06/0325 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 ANNUAL RETURN MADE UP TO 18/07/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02

View Document

24/07/0224 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 ANNUAL RETURN MADE UP TO 18/07/01

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

21/07/0021 July 2000 ANNUAL RETURN MADE UP TO 18/07/00

View Document

31/01/0031 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 142 LANGTON WAY BLACKHEATH LONDON SE3 7JS

View Document

27/08/9927 August 1999 ANNUAL RETURN MADE UP TO 18/07/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 18/07/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 ANNUAL RETURN MADE UP TO 18/07/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 ANNUAL RETURN MADE UP TO 18/07/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 ANNUAL RETURN MADE UP TO 18/07/95

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 ANNUAL RETURN MADE UP TO 18/07/94

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 ANNUAL RETURN MADE UP TO 18/07/93

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 ANNUAL RETURN MADE UP TO 18/07/92

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 366A,386,WRITTEN RES. 04/10/91

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 28/08/90

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 18/07/91

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/891 August 1989 ANNUAL RETURN MADE UP TO 18/07/89

View Document

26/08/8826 August 1988 ANNUAL RETURN MADE UP TO 09/07/88

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/08/875 August 1987 ANNUAL RETURN MADE UP TO 25/06/87

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8612 June 1986 ANNUAL RETURN MADE UP TO 05/06/86

View Document

25/09/7825 September 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRUST LOGISTIC LTD


  • 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