LANGTON EVANS AND WALKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Satisfaction of charge 056614840033 in full

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2019-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056614840014

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056614840016

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056614840015

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056614840012

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056614840013

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056614840010

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056614840006

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056614840007

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056614840008

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056614840009

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056614840010

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056614840011

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 SECRETARY APPOINTED MRS ELIZABETH JENNIE EVANS

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS ELIZABETH JENNIE EVANS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY LEE EVANS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE EVANS

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056614840005

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056614840008

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN EVANS / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN EVANS / 02/09/2014

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056614840006

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056614840007

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056614840005

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LANGTON

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/136 August 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
44 NOTTINGHAM ROAD
MANSFIELD
NOTTS
NG18 1BL

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/04/1218 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/02/1117 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/03/1015 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN EVANS / 22/12/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANGTON / 22/12/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE JOHN EVANS / 22/12/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANGTON / 22/12/2008

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE EVANS / 22/12/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 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