LANGLEY SEARCH AND SELECTION LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 3 in full

View Document

10/06/2510 June 2025 Registration of charge 043575150004, created on 2025-06-09

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

14/05/2414 May 2024 Director's details changed for Michael Babatunde on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Michael Babatunde as a person with significant control on 2024-05-14

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 ADOPT ARTICLES 22/06/2018

View Document

26/06/1826 June 2018 CESSATION OF CHRISTINA LANGLEY AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISANKA AMARASINGHE

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN RAMSAY

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BABATUNDE

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BABATUNE / 26/06/2018

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LANGLEY

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MICHAEL BABATUNE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR WISANKA AMARASINGHE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED NATHAN RAMSAY

View Document

09/05/189 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

07/12/177 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR WISANKA AMARASINGHE

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAZELDINE

View Document

07/03/167 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 DIRECTOR APPOINTED MR DAVID JAMES HAZELDINE

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR WISANKA AMARASINGHE

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LANGLEY / 01/02/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 68000

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE AKHURST

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 04/11/2008

View Document

05/12/085 December 2008 S-DIV

View Document

05/12/085 December 2008 GBP NC 1000/100000 04/11/08

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM RAYNER ESSEX FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: PENDRAGON HOUSE, 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information