ROBERT LANGLEY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Appointment of Mr Simon Timothy Pile as a secretary on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Gemma Victoria Gill as a secretary on 2023-11-22

View Document

29/11/2329 November 2023 Registered office address changed from Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Anne Frost as a director on 2023-11-22

View Document

29/11/2329 November 2023 Appointment of Mr Tom Taylor as a director on 2023-11-22

View Document

29/11/2329 November 2023 Appointment of Mr Simon Timothy Pile as a director on 2023-11-22

View Document

29/11/2329 November 2023 Appointment of Mr Simon Levick Garth Wilson as a director on 2023-11-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

16/11/2316 November 2023 Annual return made up to 2007-10-03 with full list of shareholders

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

13/02/2013 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FROST / 01/09/2018

View Document

13/02/1913 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / ANGUS ASSET MANAGEMENT LIMITED / 25/01/2018

View Document

05/02/185 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

25/01/1825 January 2018 Registered office address changed from , 39 Castle Street, Leicester, LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 2018-01-25

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 03/10/14 NO CHANGES

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ANNE FROST

View Document

02/06/112 June 2011 SECRETARY APPOINTED GEMMA VICTORIA GILL

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH FROST

View Document

27/04/1127 April 2011 SECRETARY APPOINTED ANNE FROST

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH FROST

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH FROST

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FROST / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FROST / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FROST / 03/10/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 6 FREDERICK STREET WIGSTON LEICESTER LEICESTERSHIRE LE18 1PJ

View Document

26/11/0726 November 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 £ NC 1000/201000 01/02

View Document

08/03/078 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/078 March 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED CASTLEGATE 437 LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

14/11/0614 November 2006

View Document

03/10/063 October 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