LANGDON CUSTOMS AND EXCISE SOLUTIONS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

18/06/2418 June 2024 Registered office address changed from Providence House River Street Windsor SL4 1QT England to 23 Victoria Street Windsor Berkshire SL4 1HE on 2024-06-18

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Appointment of Mr Gary Lee Jon Winstanley as a director on 2023-11-13

View Document

20/11/2320 November 2023 Appointment of Mrs Sharon Mason as a director on 2023-11-13

View Document

20/11/2320 November 2023 Appointment of Mr Samuel Edward Richardson as a director on 2023-11-13

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

10/02/2310 February 2023 Termination of appointment of Nickie Reames Hunt-Mason as a director on 2023-02-10

View Document

21/10/2221 October 2022 Appointment of Mrs Nickie Reames Hunt-Mason as a director on 2022-10-20

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Sub-division of shares on 2022-09-30

View Document

07/10/227 October 2022 Resolutions

View Document

03/10/223 October 2022 Change of details for Mr Christopher James Hewlett as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mrs Rachel White as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Notification of Rachel White as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

26/09/2226 September 2022

View Document

23/09/2223 September 2022 Notification of Christopher James Hewlett as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Cessation of Freight Software Group Limited as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Andrew John Newlands as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Mr Mark Lincoln White as a director on 2022-09-22

View Document

12/07/2212 July 2022 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