LANGABEER HOLDINGS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 1 Montrose House Eld Lane Colchester CO1 1LS United Kingdom to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2022-05-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

18/06/2118 June 2021 Termination of appointment of Darren Mclaughlin as a director on 2021-06-17

View Document

18/06/2118 June 2021 Appointment of Tamara Gillian Hunt as a director on 2021-06-17

View Document

18/06/2118 June 2021 Notification of Tamara Gillian Hunt as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Cessation of Darren Mclaughlin as a person with significant control on 2021-06-17

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DAVIS / 08/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MS JULIE DAVIS / 08/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAVIS / 11/08/2016

View Document

01/08/161 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 50

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099958080001

View Document

29/02/1629 February 2016 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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