THE LANGTON ARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-30 with updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-05-31 |
17/11/2317 November 2023 | Satisfaction of charge 1 in full |
26/06/2326 June 2023 | Registered office address changed from The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2023-06-26 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-30 with updates |
26/06/2326 June 2023 | Change of details for Mrs Barbara Jean Cossins as a person with significant control on 2023-05-30 |
26/06/2326 June 2023 | Change of details for Mr James Richard Cossins as a person with significant control on 2023-05-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/11/197 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE PARLOUR OFFICE SHEARSTOCK ESTATE MOTCOMBE SHAFTESBURY DORSET SP7 9PS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | 30/05/14 NO CHANGES |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM UNIT 20 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET SP8 5FB UNITED KINGDOM |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COSSINS / 21/06/2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD COSSINS / 21/06/2012 |
21/06/1221 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA |
04/06/104 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA |
19/10/0519 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
08/07/038 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
01/07/021 July 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/013 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | SECRETARY RESIGNED |
05/06/015 June 2001 | DIRECTOR RESIGNED |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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