G. LANGFORD LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Notification of Cara Mitchell-Langford as a person with significant control on 2016-04-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/02/206 February 2020 Registered office address changed from , C/O C H Morgan & Co Ltd Unit 1 Clifton Business Park, Chamberlain Road, Aylesbury, HP19 8DY, England to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2020-02-06

View Document

06/02/206 February 2020 Registered office address changed from , 1 Marshaw Place, Emerson Valley, Milton Keynes, MK4 2BP, England to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2020-02-06

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL MILLER LANGFORD / 13/04/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SUMMER WINDS PARADISE ROAD BOSCASTLE PL35 0BH ENGLAND

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / CARA SUSAN MITCHELL LANGFORD / 13/04/2019

View Document

03/07/193 July 2019 Registered office address changed from , Summer Winds Paradise Road, Boscastle, PL35 0BH, England to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2019-07-03

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/08/1622 August 2016 Registered office address changed from , 31 Roeburn Crescent, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DG to C H Morgan & Co Ltd Unit 1 Clifton Business Park Chamberlain Road Aylesbury HP19 8DY on 2016-08-22

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 31 ROEBURN CRESCENT EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2DG

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 28/04/06 STATEMENT OF CAPITAL GBP 2

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/06/103 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: SILBURY COURT, SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2LY

View Document

03/11/063 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/063 November 2006

View Document

03/11/063 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 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