BARKER LANGHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistration of charge 055310730004, created on 2025-09-25

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

29/01/2529 January 2025 Registered office address changed from Unit C, Block a Book House the Lexicon 261a City Road London EC1V 1AH England to 160 Packington Street London N1 8RA on 2025-01-29

View Document

19/11/2419 November 2024 Registered office address changed from 160 Packington Street London N1 8RA United Kingdom to Unit C, Block a Book House the Lexicon 261a City Road London EC1V 1AH on 2024-11-19

View Document

29/07/2429 July 2024 Secretary's details changed for Gemma Sarah Barker on 2023-07-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Director's details changed for Mr David Iain Woodhouse on 2023-01-02

View Document

02/08/232 August 2023 Secretary's details changed for Gemma Sarah Barker on 2021-08-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Appointment of Mr David Iain Woodhouse as a director on 2023-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Director's details changed for Mr Darren James Barker on 2020-05-20

View Document

07/12/227 December 2022 Director's details changed for Mr Eric Michael Langham on 2020-05-20

View Document

28/11/2228 November 2022 Cessation of Eric Michael Langham as a person with significant control on 2021-04-01

View Document

28/11/2228 November 2022 Cessation of Darren James Barker as a person with significant control on 2021-04-01

View Document

28/11/2228 November 2022 Cessation of Janice Molyneux as a person with significant control on 2021-04-01

View Document

28/11/2228 November 2022 Cessation of Gemma Sarah Barker as a person with significant control on 2021-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 1 NAOROJI STREET LONDON WC1X 0GB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MICHAEL LANGHAM / 29/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BARKER / 29/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055310730003

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 SAIL ADDRESS CHANGED FROM: 33 CASTLE GATE NEWARK NOTTS NG24 1BA ENGLAND

View Document

16/08/1416 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

18/05/1318 May 2013 REGISTERED OFFICE CHANGED ON 18/05/2013 FROM 27 CASTLE GATE NEWARK NOTTS NG24 1BA

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BARKER / 08/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MICHAEL LANGHAM / 08/08/2010

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GEMMA BARKER / 08/08/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED DJB CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 10/01/08

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 21 CROWN STREET NEWARK NOTTS NG24 4UY

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 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