LANGSTRUM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Brenda Margaret Garnham as a director on 2025-09-05

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-05-13 with updates

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-02-28

View Document

13/05/2413 May 2024 Notification of Michael Langley as a person with significant control on 2024-05-09

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-02 with updates

View Document

14/11/2314 November 2023 Cessation of Brenda Margaret Garnham as a person with significant control on 2022-04-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Registration of charge 050409380023, created on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 050409380022, created on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 050409380020, created on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 050409380018, created on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 050409380021, created on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 050409380019, created on 2023-01-27

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD LANGLEY

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050409380017

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050409380016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050409380014

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050409380013

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050409380012

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050409380015

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LANGLEY

View Document

24/08/1724 August 2017 31/05/16 STATEMENT OF CAPITAL GBP 120

View Document

24/08/1724 August 2017 31/05/16 STATEMENT OF CAPITAL GBP 111

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA GARNHAM

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/05/1611 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 110

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/09/1412 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/08/131 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/06/1224 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARGARET GARNHAM / 12/01/2012

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 16 FIELDS VIEW WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LZ

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARGARET GARNHAM / 01/11/2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY HILL DARREN

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARGARET GARNHAM / 22/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual return made up to 11 February 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: STERLING OFFICES, 60 MIDLAND ROAD, WELLINGBOROUGH NORTHANTS NN8 1LU

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 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