LANGBERG PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

08/04/258 April 2025 Registration of a charge

View Document

01/04/251 April 2025 Registration of a charge with Charles court order to extend. Charge code 073554420016, created on 2024-10-31

View Document

07/11/247 November 2024 Registration of charge 073554420015, created on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Registration of charge 073554420014, created on 2023-09-27

View Document

26/09/2326 September 2023 Satisfaction of charge 073554420007 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

19/05/2319 May 2023 Registration of charge 073554420013, created on 2023-05-19

View Document

12/05/2312 May 2023 Satisfaction of charge 4 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 6 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 5 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM KAYS DELI 135 HAMILTON ROAD LONDON NW11 9EG ENGLAND

View Document

07/05/217 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 073554420012

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR AARON LANGBERG / 22/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 DIRECTOR APPOINTED MRS MIRIAM GOLDA CHANA LANGBERG

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073554420010

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073554420011

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073554420008

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073554420009

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAN LONDON N15 6AB

View Document

07/06/197 June 2019 CURREXT FROM 25/08/2019 TO 31/08/2019

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVSHO FROM 27/08/2017 TO 26/08/2017

View Document

27/11/1727 November 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CURRSHO FROM 28/08/2016 TO 27/08/2016

View Document

29/05/1729 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073554420007

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

29/10/1429 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts for year ending 29 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

03/06/133 June 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/05/1330 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/1212 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR VIKTOR LANGBERG

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LANGBERG / 26/08/2010

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR. AARON LANGBERG

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LAMBERG / 25/08/2010

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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