N J LANGFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LANGFORD / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LANGFORD / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE LANGFORD / 03/07/2020

View Document

03/07/203 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LANGFORD / 03/07/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 COMPANY NAME CHANGE 01/11/2018

View Document

05/11/185 November 2018 COMPANY NAME CHANGED AGECARE (EASTERN) LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

05/11/185 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LANGFORD / 01/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LANGFORD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LANGFORD

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LANGFORD / 01/07/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LANGFORD / 01/01/2015

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LANGFORD / 01/01/2015

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MRS JANE LANGFORD

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LANGFORD

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LANGFORD / 21/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE LANGFORD / 21/06/2010

View Document

08/07/108 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 30A ST. JAMES STREET KING'S LYNN NORFOLK PE30 5DA

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LANGFORD / 22/08/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 13 FELBRIGG ROAD DOWNHAM MARKET NORFOLK PE38 9NX

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ROSS LOVIE

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

21/06/0621 June 2006 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