LANGSAM CONSULTANCY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Registered office address changed from Blanchards Hill Farm Blanchards Hill Sutton Green Surrey GU4 7QP England to 128 City Road London EC1V 2NX on 2024-08-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY MAXWELL BANKES / 20/04/2015

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 74 SHEEPFOLD ROAD GUILDFORD SURREY GU2 9TU

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY MAXWELL BANKES / 01/08/2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 2 BLANCHARDS HILL COTTAGES BLANCHARDS HILL JACOB'S WELL GUILDFORD SURREY GU4 7QR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN BANKES

View Document

09/08/139 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LEIGH BANKES / 01/06/2012

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY MAXWELL BANKES / 01/01/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 18 THE OLD SUSSEX STUD COWFOLD ROAD WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8JP

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY MAXWELL BANKES / 31/05/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BANKES / 21/04/2008

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BANKES / 21/04/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 11 WINTERPIT CLOSE MANNINGS HEATH WEST SUSSEX RH13 6JY

View Document

25/03/0825 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 115 ACORN AVENUE COWFOLD WEST SUSSEX RH13 8RT

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: ALPHA SEARCHES & FORMATIONS LTD. 54/58 CALDEONIAN ROAD LONDON N1 9RN

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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