THE LANGTONS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Micro company accounts made up to 2024-12-31 |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/11/241 November 2024 | Cessation of Audrey Frances Webb as a person with significant control on 2024-04-01 |
27/07/2427 July 2024 | Micro company accounts made up to 2023-12-31 |
20/04/2420 April 2024 | Termination of appointment of Audrey Frances Webb as a director on 2024-04-20 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
03/02/243 February 2024 | Notification of Adrian Bekezelani Lunga as a person with significant control on 2020-02-15 |
02/02/242 February 2024 | Notification of Adrian Bekezelani Lunga as a person with significant control on 2016-04-06 |
02/02/242 February 2024 | Notification of Audrey Frances Webb as a person with significant control on 2016-04-06 |
01/02/241 February 2024 | Notification of Myles Francis Joyce as a person with significant control on 2020-02-15 |
01/02/241 February 2024 | Withdrawal of a person with significant control statement on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/05/2319 May 2023 | Micro company accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
08/02/228 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
15/02/2015 February 2020 | REGISTERED OFFICE CHANGED ON 15/02/2020 FROM MALTING FARM PARLIAMENT HEATH GROTON SUDBURY SUFFOLK CO10 5ER |
15/02/2015 February 2020 | SECRETARY APPOINTED MR MYLES FRANCIS JOYCE |
15/02/2015 February 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN WEBB |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/03/192 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/03/173 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FRANCES WEBB / 03/03/2011 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES FRANCIS JOYCE / 03/03/2011 |
03/03/113 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BEKEZELANI LUNGA / 03/03/2011 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | 01/03/10 NO CHANGES |
15/04/1015 April 2010 | SECRETARY APPOINTED JOHN HOWARD WEBB |
13/04/1013 April 2010 | Registered office address changed from , Building 46, 9 Marlborough Road, Royal Arsenal, London, SE18 6TA on 2010-04-13 |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER COPE-NORRIS |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM BUILDING 46 9 MARLBOROUGH ROAD ROYAL ARSENAL LONDON SE18 6TA |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/04/0920 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | DIRECTOR APPOINTED MYLES FRANCIS JOYCE |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
15/09/0815 September 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
11/12/0611 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
08/03/058 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
07/04/047 April 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
28/09/0328 September 2003 | |
28/09/0328 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
28/09/0328 September 2003 | REGISTERED OFFICE CHANGED ON 28/09/03 FROM: THE LANGTONS 20 NORMAN STREET LONDON EC1V 3PT |
02/05/032 May 2003 | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
24/01/0224 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
24/01/0224 January 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
28/09/0028 September 2000 | NC INC ALREADY ADJUSTED 12/09/00 |
28/09/0028 September 2000 | £ NC 1000/3000 17/09/0 |
12/05/0012 May 2000 | COMPANY NAME CHANGED GRANDTEK SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/05/00 |
11/04/0011 April 2000 | |
11/04/0011 April 2000 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 2 THOMAS LANGTON HOUSE 20 NORMAN STREET LONDON EC1V 3PT |
07/04/007 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/007 April 2000 | SECRETARY RESIGNED |
07/04/007 April 2000 | NEW DIRECTOR APPOINTED |
07/04/007 April 2000 | DIRECTOR RESIGNED |
07/04/007 April 2000 | NEW DIRECTOR APPOINTED |
21/03/0021 March 2000 | |
21/03/0021 March 2000 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
03/03/003 March 2000 | 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