LANGDON GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Registered office address changed from *, Showground Road Bridgwater Somerset TA6 6AJ to C/O Stef Langdons Ltd Showground Road Showground Road Bridgwater Somerset TA6 6AJ on 2025-07-11

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Termination of appointment of Michael Eberhard Schymik as a director on 2023-11-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Christophe Jean-François Gorin as a director on 2022-01-17

View Document

05/01/225 January 2022 Cessation of Marion Nagel as a person with significant control on 2021-12-31

View Document

05/01/225 January 2022 Cessation of Beatrice Mentis as a person with significant control on 2021-12-31

View Document

05/01/225 January 2022 Cessation of Tobias Nagel as a person with significant control on 2021-12-31

View Document

05/01/225 January 2022 Notification of Stef Sa as a person with significant control on 2021-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

16/03/2016 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MISS BEATRICE NAGEL / 01/03/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS NAGEL / 01/03/2018

View Document

20/03/1820 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS NAGEL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATRICE NAGEL

View Document

04/08/174 August 2017 CESSATION OF NAGAL LOGISTIK- HOLDING GMBH & CO KG AS A PSC

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EBERHARD SCHYMIK / 22/05/2017

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS RENEE TERESA BARRETT

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS RENEE TERESA BARRETT

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID EVERY-CLAYTON

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR DAVID STUART EVERY-CLAYTON

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT HOLDER

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLDER

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWINDELLS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS GRIFFITHS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD HOLDER / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHYMIK / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN OSMAN / 16/11/2009

View Document

21/09/0921 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DONOGHUE

View Document

25/09/0825 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR KURT NAGEL

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: SHOWGROUND ROAD BRIDGWATER SOMERSET TA6 6LQ

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: WALFORD CROSS TAUNTON SOMERSET TA2 8QP

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/09/05; CHANGE OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: THE THATCH ASH THORN FALCON, TAUNTON SOMERSET TA3 5NW

View Document

30/07/0530 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 AUDITOR'S RESIGNATION

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; CHANGE OF MEMBERS

View Document

13/05/0313 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; CHANGE OF MEMBERS

View Document

01/10/011 October 2001 AUDITOR'S RESIGNATION

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

22/10/0022 October 2000 RETURN MADE UP TO 20/09/00; CHANGE OF MEMBERS

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9724 November 1997 S-DIV CONVE 17/11/97

View Document

24/11/9724 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/97

View Document

24/11/9724 November 1997 ALTER MEM AND ARTS 17/11/97

View Document

24/11/9724 November 1997 CONVERT & REDES SHARES 17/11/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 NC INC ALREADY ADJUSTED 01/12/94

View Document

13/12/9413 December 1994 RE SHARES 01/12/94

View Document

13/12/9413 December 1994 £ NC 500000/510500 01/12/94

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 S366A DISP HOLDING AGM 25/11/91

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 VARYING SHARE RIGHTS AND NAMES 02/01/91

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED DONOGHUE ROWE SWINDELLS LIMITED CERTIFICATE ISSUED ON 15/01/91

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/91

View Document

09/01/919 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/11/9014 November 1990 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 WD 20/06/88 AD 20/05/88--------- PART-PAID £ SI 100000@1=100000 £ IC 2/100002

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: THE THATCH ASH THORN FALLON SOMERSET TA3 5NW

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

16/05/8816 May 1988 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