LANGHAM AND GLOUCESTER SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 18 in full

View Document

12/07/2512 July 2025 NewSatisfaction of charge 20 in full

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from The Atrium Flat 30, the Atrium 19 Vincent Square London SW1P 2NW England to Flat 19 the Atrium 30 Vincent Square London SW1P 2NW on 2025-03-27

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to The Atrium Flat 30, the Atrium 19 Vincent Square London SW1P 2NW on 2025-03-05

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/03/2411 March 2024 Secretary's details changed for Gillian Carol Ann Smith on 2024-03-08

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 5TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF UNITED KINGDOM

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 19/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 19/11/2020

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020976550024

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020976550023

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 6 HEDDON STREET LONDON W1B 4BT UNITED KINGDOM

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 03/02/2020

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O MANN SMITH & PARTNERS 2ND FLOOR 49 WHITEHALL LONDON SW1A 2BX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 2ND FLOOR WAVERLEY HOUSE 7 12 NOEL STREET LONDON W1F 8GQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM SUITE 2 15 BROAD COURT COVENT GARDEN LONDON WC2B 5QN

View Document

19/04/1319 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

05/05/105 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 01/10/2009

View Document

01/04/101 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/04/9714 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: DUDLEY HOUSE, 36-38 SOUTHAMPTON STREET, COVENT GARDEN LONDON WC2E 7HE

View Document

26/03/9626 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

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

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 35,SOHO SQUARE LONDON WIV 6LY

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 NO ACTION TAKEN 130887

View Document

09/10/879 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED CHOQS 114 LIMITED CERTIFICATE ISSUED ON 29/09/87

View Document

18/09/8718 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 CERTIFICATE OF 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