LANGSHOTT LANDSCAPES AND UTILITIES LIMITED

Company Documents

DateDescription
01/03/241 March 2024 Order of court to wind up

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Registered office address changed from 46 Calluna Drive Copthorne Crawley RH10 3XF England to 3rd Floor, Regus, the Pinnacle Station Way Crawley RH10 1JH on 2022-02-24

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

26/01/2226 January 2022 Appointment of Mr Spencer Michael Wray as a director on 2022-01-24

View Document

26/01/2226 January 2022 Cessation of John Reed as a person with significant control on 2022-01-24

View Document

26/01/2226 January 2022 Notification of Spencer Michael Wray as a person with significant control on 2022-01-24

View Document

26/01/2226 January 2022 Termination of appointment of Claire Louise Reed as a director on 2022-01-24

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of John Reed as a director on 2022-01-24

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED LANGSHOTT LANDSCAPES LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 21 STAFFORD ROAD CROYDON SURREY CR0 4NG ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

24/12/1724 December 2017 REGISTERED OFFICE CHANGED ON 24/12/2017 FROM 46 CALLUNA DRIVE COPTHORNE WEST SUSSEX RH10 3XF

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE REED

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ROBERT REED

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

25/01/1625 January 2016 01/11/15 STATEMENT OF CAPITAL GBP 4

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/01/1431 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/12/1221 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/11/104 November 2010 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