LANGUARD DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registration of charge 096007210012, created on 2024-08-20

View Document

11/06/2411 June 2024 Registered office address changed from 37 Webb's Road London SW11 6RX England to 1 Old Studios 31B Bellevue Road London SW17 7EF on 2024-06-11

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Registration of charge 096007210010, created on 2023-08-08

View Document

10/08/2310 August 2023 Registration of charge 096007210011, created on 2023-08-08

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

05/05/235 May 2023 Satisfaction of charge 096007210008 in full

View Document

05/05/235 May 2023 Satisfaction of charge 096007210007 in full

View Document

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

View Accounts

22/05/2222 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

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

View Accounts

07/11/217 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registration of charge 096007210009, created on 2021-06-16

View Document

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

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096007210002

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096007210003

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096007210004

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 31/01/2020

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096007210008

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096007210007

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096007210006

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 59A BRENT STREET LONDON NW4 2EA UNITED KINGDOM

View Document

23/08/1823 August 2018 SUB-DIVISION 09/08/18

View Document

20/08/1820 August 2018 ADOPT ARTICLES 09/08/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096007210005

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096007210004

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096007210003

View Document

01/12/161 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096007210002

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096007210001

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER MOYNAGH / 01/08/2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 21/12/2015

View Document

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

View Accounts

13/11/1513 November 2015 DIRECTOR APPOINTED MR JAMES WILSON

View Document

20/05/1520 May 2015 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