LANGSYM PROPERTIES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KEITH GRAHAM

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SYMONDS

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093231540004

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093231540003

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN GRAHAM

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DAVID SYMONDS

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR RYAN STEPHEN GRAHAM

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR STEPHEN KEITH GRAHAM

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDS

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC LANGHORN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY AUDREY LANGHORN

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093231540001

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093231540002

View Document

04/02/154 February 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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