LANGSITE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16

View Document

06/06/256 June 2025 Appointment of Mr Edward Mcgrath as a director on 2025-06-06

View Document

15/05/2515 May 2025 Termination of appointment of Edward Mcgrath as a director on 2025-05-15

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Cessation of Ralph Thornhill as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Notification of Clare Russell as a person with significant control on 2022-02-24

View Document

12/01/2212 January 2022 Termination of appointment of David Stanley Edwards as a director on 2022-01-04

View Document

07/12/217 December 2021 Appointment of Mr John William Hayes as a director on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr David John Manson as a director on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Edward Mcgrath as a director on 2021-12-06

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Director's details changed for Ms Clare Russell on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Ralph Thornhill as a director on 2021-10-21

View Document

07/07/217 July 2021 Appointment of Ms Clare Russell as a director on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED MR PATRICK JOSEPH MCCANN

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGRATH

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG HICKSON

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR EDWARD MCGRATH

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HODGSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA MASON

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM WALLER / 19/01/2011

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH THORNHILL / 07/07/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR DAVID STANLEY EDWARDS

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR CRAIG HICKSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O ANDREW LOUIS LIMITED 2ND FLOOR MUSKERS BUILDING STANLEY STREET LIVERPOOL L1 6AA

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
C/O ANDREW LOUIS LIMITED
2ND FLOOR MUSKERS BUILDING
STANLEY STREET
LIVERPOOL
L1 6AA

View Document

24/06/1324 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 24/06/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 01/04/2013

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BRADSHAW

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MISS BARBARA ANN MASON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS ROSEMARY ESTHER HODGSON

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HEBBERT

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HURLEY

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINGS

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

21/10/1021 October 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 01/05/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HEBBERT / 01/05/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM WALLER / 01/05/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAWSON COLLINGS / 01/05/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH THORNHILL / 01/05/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BRADSHAW / 01/05/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HURLEY / 01/05/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATE, DIRECTOR DOROTHY MAY KEIR LOGGED FORM

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY KEIR

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/05/04; CHANGE OF MEMBERS

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; CHANGE OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM:
GLADSTONE HOUSE
UNION COURT
LIVERPOOL
MERSEYSIDE L2 4UQ

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: GLADSTONE HOUSE UNION COURT LIVERPOOL MERSEYSIDE L2 4UQ

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; CHANGE OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 01/05/97; CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 RETURN MADE UP TO 01/05/94; CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/11/9120 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 25 CASTLE ST. LIVERPOOL L2 4TA

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM:
25 CASTLE ST.
LIVERPOOL L2 4TA

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 16/11/90; CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/06/887 June 1988 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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