LANGHAM SQUARE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

25/06/2325 June 2023 Change of details for Mr Glen Warren Smith as a person with significant control on 2023-06-25

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-02-28

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Notification of Bruce Mcglew as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Glen Warren Smith as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089063640005

View Document

22/08/1722 August 2017 CESSATION OF BRUCE ROBERT MCGLEW AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR GLEN WARREN SMITH / 22/08/2017

View Document

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

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR ROBERT TAYLOR

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR ROBERT JOHN RENFREW TAYLOR

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089063640001

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089063640004

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089063640003

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089063640002

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT MCGLEW / 12/05/2015

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089063640001

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED LANGHAN SQUARE PROPERTY LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document


More Company Information