LANGLEY SEARCH AND SELECTION LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 3 in full |
10/06/2510 June 2025 | Registration of charge 043575150004, created on 2025-06-09 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
14/05/2414 May 2024 | Director's details changed for Michael Babatunde on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Michael Babatunde as a person with significant control on 2024-05-14 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/07/1811 July 2018 | ADOPT ARTICLES 22/06/2018 |
26/06/1826 June 2018 | CESSATION OF CHRISTINA LANGLEY AS A PSC |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISANKA AMARASINGHE |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN RAMSAY |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BABATUNDE |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BABATUNE / 26/06/2018 |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LANGLEY |
26/06/1826 June 2018 | DIRECTOR APPOINTED MICHAEL BABATUNE |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR WISANKA AMARASINGHE |
26/06/1826 June 2018 | DIRECTOR APPOINTED NATHAN RAMSAY |
09/05/189 May 2018 | 30/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
07/12/177 December 2017 | 30/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, DIRECTOR WISANKA AMARASINGHE |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAZELDINE |
07/03/167 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/11/1518 November 2015 | DIRECTOR APPOINTED MR DAVID JAMES HAZELDINE |
18/11/1518 November 2015 | DIRECTOR APPOINTED MR WISANKA AMARASINGHE |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LANGLEY / 01/02/2013 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
01/02/121 February 2012 | 30/12/11 STATEMENT OF CAPITAL GBP 68000 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
20/12/1020 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, SECRETARY BRUCE AKHURST |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
01/06/091 June 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | NC INC ALREADY ADJUSTED 04/11/2008 |
05/12/085 December 2008 | S-DIV |
05/12/085 December 2008 | GBP NC 1000/100000 04/11/08 |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM RAYNER ESSEX FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE |
27/08/0827 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/084 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: PENDRAGON HOUSE, 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/02/044 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
06/02/026 February 2002 | NEW SECRETARY APPOINTED |
01/02/021 February 2002 | SECRETARY RESIGNED |
01/02/021 February 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANGLEY SEARCH AND SELECTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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