LANGATE MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/02/223 February 2022 Appointment of Mrs Jacqueline Sims as a director on 2021-08-12

View Document

03/02/223 February 2022 Registered office address changed from Flat 5, 117 Reservoir Road Gloucester GL4 6SX England to Flat 3, 117 Reservoir Road Gloucester GL4 6SX on 2022-02-03

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Joyce Elizabeth Nash as a director on 2022-01-23

View Document

31/01/2231 January 2022 Cessation of Joyce Elizabeth Nash as a person with significant control on 2022-01-23

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN SIMS / 24/12/2019

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SIMS / 11/01/2019

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

22/01/1822 January 2018 CESSATION OF JAMES LINDSAY MITCHELL AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SIMS

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR STEVEN JOHN SIMS

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM FLAT 8 117 RESERVOIR ROAD GLOUCESTER GLOS GL4 6SX

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MRS JOYCE ELIZABETH NASH

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILFRED LOCKE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LINDSAY MITCHELL / 30/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED HAROLD LOCKE / 30/01/2010

View Document

04/03/104 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN GOBLE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: FLAT 4, LANGATE 117 RESERVOIR ROAD GLOUCESTER GL4 6SX

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 30/01/95; CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. 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

23/02/9423 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 30/01/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/10/89; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: CATHERINE HOUSE ST. CATHERINE STREET GLOUCESTER

View Document

11/12/9011 December 1990 FIRST GAZETTE

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/02/8428 February 1984 Incorporation

View Document

28/02/8428 February 1984 Incorporation

View Document

28/02/8428 February 1984 CERTIFICATE OF INCORPORATION

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