LANGEWODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/03/2519 March 2025 Secretary's details changed for Mr Oliver Jonathan Kitson on 2024-11-29

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

10/03/2410 March 2024 Secretary's details changed for Mr Oliver Jonathan Kitson on 2022-07-09

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

29/01/2129 January 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

24/12/1924 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

21/12/1821 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

15/03/1815 March 2018 28/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER JONATHAN KITSON / 22/04/2014

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JONATHON KITSON / 11/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 51 CHURCH STREET LONGWOOD HUDDERSFIELD YORKSHIRE HD3 4TQ

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER JONATHAN KITSON / 11/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: MARLAND HOUSE, HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/03/0613 March 2006 £ NC 1000/1000000 08/03/06

View Document

08/03/068 March 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


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