THE LANGTONS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Cessation of Audrey Frances Webb as a person with significant control on 2024-04-01

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Termination of appointment of Audrey Frances Webb as a director on 2024-04-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

03/02/243 February 2024 Notification of Adrian Bekezelani Lunga as a person with significant control on 2020-02-15

View Document

02/02/242 February 2024 Notification of Adrian Bekezelani Lunga as a person with significant control on 2016-04-06

View Document

02/02/242 February 2024 Notification of Audrey Frances Webb as a person with significant control on 2016-04-06

View Document

01/02/241 February 2024 Notification of Myles Francis Joyce as a person with significant control on 2020-02-15

View Document

01/02/241 February 2024 Withdrawal of a person with significant control statement on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

15/02/2015 February 2020 REGISTERED OFFICE CHANGED ON 15/02/2020 FROM MALTING FARM PARLIAMENT HEATH GROTON SUDBURY SUFFOLK CO10 5ER

View Document

15/02/2015 February 2020 SECRETARY APPOINTED MR MYLES FRANCIS JOYCE

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WEBB

View Document

15/02/2015 February 2020 Registered office address changed from , Malting Farm Parliament Heath, Groton, Sudbury, Suffolk, CO10 5ER to Flat 2 20 Norman Street London EC1V 3PT on 2020-02-15

View Document

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

View Accounts

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

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

View Accounts

03/03/173 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

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

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FRANCES WEBB / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MYLES FRANCIS JOYCE / 03/03/2011

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BEKEZELANI LUNGA / 03/03/2011

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 01/03/10 NO CHANGES

View Document

15/04/1015 April 2010 SECRETARY APPOINTED JOHN HOWARD WEBB

View Document

13/04/1013 April 2010 Registered office address changed from , Building 46, 9 Marlborough Road, Royal Arsenal, London, SE18 6TA on 2010-04-13

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COPE-NORRIS

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM BUILDING 46 9 MARLBOROUGH ROAD ROYAL ARSENAL LONDON SE18 6TA

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MYLES FRANCIS JOYCE

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: THE LANGTONS 20 NORMAN STREET LONDON EC1V 3PT

View Document

02/05/032 May 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NC INC ALREADY ADJUSTED 12/09/00

View Document

28/09/0028 September 2000 £ NC 1000/3000 17/09/0

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED GRANDTEK SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

11/04/0011 April 2000

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 2 THOMAS LANGTON HOUSE 20 NORMAN STREET LONDON EC1V 3PT

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/03/003 March 2000 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