LANGLEYS KENT LTD

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

02/08/242 August 2024 Statement of affairs

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-07-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Change of details for Mr John Langley as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/04/2429 April 2024 Termination of appointment of Kris Williams as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Kris Williams as a person with significant control on 2024-04-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRIS WILLIAMS

View Document

28/08/1928 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN LANGLEY / 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS WILLIAMS / 13/02/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANGLEY / 13/02/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANGLEY / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS WILLIAMS / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS WILLAIMS / 13/02/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 6 CECIL SQUARE MARGATE KENT CT9 1BD UNITED KINGDOM

View Document

24/10/1824 October 2018 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

24/10/1824 October 2018 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

24/10/1824 October 2018 REGISTER SNAPSHOT FOR EW05

View Document

24/10/1824 October 2018 REGISTER SNAPSHOT FOR EW04

View Document

16/10/1816 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/10/1816 October 2018 REGISTER SNAPSHOT FOR EW01

View Document

16/10/1816 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR KRIS WILLAIMS

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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