LANGHAM SQUARE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
25/06/2325 June 2023 | Registered office address changed from 6 Stamford Square Upper Richmond Road London SW15 2BF to 2 Stamford Square Upper Richmond Road London SW15 2BF on 2023-06-25 |
25/06/2325 June 2023 | Change of details for Mr Glen Warren Smith as a person with significant control on 2023-06-25 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-02-28 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-02-28 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Notification of Bruce Mcglew as a person with significant control on 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
10/02/2210 February 2022 | Change of details for Mr Glen Warren Smith as a person with significant control on 2022-01-31 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089063640005 |
22/08/1722 August 2017 | CESSATION OF BRUCE ROBERT MCGLEW AS A PSC |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR GLEN WARREN SMITH / 22/08/2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/03/1621 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
21/03/1621 March 2016 | DIRECTOR APPOINTED MR ROBERT TAYLOR |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR ROBERT JOHN RENFREW TAYLOR |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
10/02/1610 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089063640001 |
14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089063640004 |
08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089063640003 |
14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089063640002 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT MCGLEW / 12/05/2015 |
03/03/153 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM |
27/10/1427 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089063640001 |
21/02/1421 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/1421 February 2014 | COMPANY NAME CHANGED LANGHAN SQUARE PROPERTY LIMITED CERTIFICATE ISSUED ON 21/02/14 |
More Company Information
Recently Viewed
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