LANGLEY DISTILLERY LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/10/242 October 2024 Registered office address changed from The Distillery Crosswells Road Langley Green Warley B68 8HA England to The Distillery Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AJ on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Alcohols Limited as a person with significant control on 2024-10-01

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Director's details changed for Mr Richard Charles Evans on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Adam John Wallis on 2024-02-27

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/02/2311 February 2023 Registered office address changed from Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2ER to The Distillery Crosswells Road Langley Green Warley B68 8HA on 2023-02-11

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LING

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT LING

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR RICHARD CHARLES EVANS

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN WALLIS / 30/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRY LING / 30/07/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARRY LING / 30/07/2012

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 ADOPT MEM AND ARTS 09/09/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED

View Document

23/07/9023 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/07/9023 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7RQ

View Document

09/09/889 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

31/07/8531 July 1985 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