LANGBOURN PROPERTIES (FH32SCW) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 47 LAFONE STREET LONDON SE1 2LX

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1628 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 22/03/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBIN CAMPBELL / 22/03/2015

View Document

08/04/158 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/04/145 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1228 June 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 163 WELCOMES ROAD KENLEY SURREY CR8 5HB UNITED KINGDOM

View Document

22/03/1222 March 2012 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