LANGDOWNS DFK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 060146540006, created on 2025-05-13

View Document

11/02/2511 February 2025 Registered office address changed from C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to Langdowns Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 2025-02-11

View Document

06/02/256 February 2025 Registration of charge 060146540005, created on 2025-02-03

View Document

24/01/2524 January 2025 Satisfaction of charge 060146540004 in full

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2024-11-30

View Document

23/01/2523 January 2025 Satisfaction of charge 1 in full

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

18/11/2418 November 2024 Notification of Martin and Company Audit Limited as a person with significant control on 2024-10-25

View Document

18/11/2418 November 2024 Change of details for Shaw Gibbs Limited as a person with significant control on 2024-10-25

View Document

07/11/247 November 2024 Notification of Shaw Gibbs Limited as a person with significant control on 2024-10-25

View Document

07/11/247 November 2024 Withdrawal of a person with significant control statement on 2024-11-07

View Document

05/11/245 November 2024 Termination of appointment of Caroline Sturt as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Graham Edward Taylor as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Janette Bryony Whiteway as a director on 2024-10-25

View Document

05/11/245 November 2024 All of the property or undertaking has been released from charge 1

View Document

05/11/245 November 2024 Appointment of Mr Donal Peter O'connell as a director on 2024-10-25

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

05/11/245 November 2024 Appointment of Mr Stephen Neal as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Neil Adrian Raynsford as a secretary on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Ross Mark Garfitt as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Neil Adrian Raynsford as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Graeme Robert Lovell as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Kevin Flain as a director on 2024-10-25

View Document

21/10/2421 October 2024 Satisfaction of charge 060146540003 in full

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Cessation of Ross Mark Garfitt as a person with significant control on 2022-05-03

View Document

19/10/2319 October 2023 Cessation of Graeme Robert Lovell as a person with significant control on 2022-05-03

View Document

19/10/2319 October 2023 Cessation of Neil Adrian Raynsford as a person with significant control on 2022-05-03

View Document

19/10/2319 October 2023 Notification of a person with significant control statement

View Document

19/10/2319 October 2023 Cessation of Graham Edward Taylor as a person with significant control on 2022-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Registration of charge 060146540004, created on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Richard Austen Warwick as a director on 2022-04-30

View Document

03/05/223 May 2022 Appointment of Miss Janette Bryony Whiteway as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Kevin Flain as a director on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

07/01/227 January 2022 Cessation of David John Ings as a person with significant control on 2019-05-01

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060146540003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 294082

View Document

17/06/1917 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 294082

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID INGS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 26/02/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARK GARFITT / 22/11/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 27/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS MARK GARFITT / 22/11/2017

View Document

27/09/1727 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 314118

View Document

16/12/1516 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/02/143 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT LOVELL / 13/06/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTEN WARWICK / 02/01/2013

View Document

28/06/1328 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1328 June 2013 28/06/13 STATEMENT OF CAPITAL GBP 364118

View Document

28/06/1328 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1328 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL NEWMAN

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ROSS MARK GARFITT

View Document

11/01/1311 January 2013 ADOPT ARTICLES 08/11/2012

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/1211 September 2012 28/04/12 STATEMENT OF CAPITAL GBP 425028

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 22/07/2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THORPE-MANLEY

View Document

25/03/1125 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/02/1117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1117 February 2011 01/06/10 STATEMENT OF CAPITAL GBP 425000

View Document

17/02/1117 February 2011 NC INC ALREADY ADJUSTED 01/06/2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP LAW / 04/01/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ADRIAN RAYNSFORD / 04/01/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SIMONE THORPE-MANLEY / 04/01/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN NEWMAN / 04/01/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT LOVELL / 04/01/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD TAYLOR / 04/01/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN INGS / 04/01/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIAN RAYNSFORD / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TAYLOR / 15/06/2010

View Document

29/03/1029 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/03/101 March 2010 01/06/09 STATEMENT OF CAPITAL GBP 337500

View Document

01/03/101 March 2010 01/06/09 STATEMENT OF CAPITAL GBP 375000

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MRS CLAIRE SIMONE THORPE-MANLEY

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR NIGEL JOHN NEWMAN

View Document

20/05/0920 May 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

20/05/0920 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

30/11/0630 November 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