LANGLEY ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-07-31

View Document

12/01/2412 January 2024 Appointment of Ms Nicola Thomas as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Nicky Paul Randle as a director on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Wolseley Uk Directors Limited as a director on 2023-12-31

View Document

03/04/233 April 2023 Change of details for Toolout Limited as a person with significant control on 2021-12-23

View Document

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

View Document

07/02/237 February 2023 Accounts for a small company made up to 2022-07-31

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2013-04-19

View Document

02/12/212 December 2021 Appointment of Mr Simon Gray as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Wolseley Uk Directors Limited as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Adam Jeffrey Lloyd as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Nicky Randle as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Wolseley Uk Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Joanne Mary Lloyd as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Jointing Technologies Acquisitions Ltd as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Notification of Toolout Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

02/12/212 December 2021 Notification of Wolseley Uk Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from Unit 19 Woking Business Park Albert Drive Woking Surrey GU21 5JY to 2 Kingmaker Court Gallows Hill Warwick CV34 6DY on 2021-12-02

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/05/149 May 2014 SECTION 519

View Document

07/05/147 May 2014 SECRETARY APPOINTED JOANNE MARY LLOYD

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE SMITH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE SMITH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

07/05/147 May 2014 DIRECTOR APPOINTED ADAM LLOYD

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 7-11 STATION ROAD READING BERKSHIRE RG1 1LG UNITED KINGDOM

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 7/11,STATION ROAD, READING, BERKS. RG1 1LG

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE EDITH SMITH / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD LANGLEY SMITH / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EDITH SMITH / 03/04/2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/05/138 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD LANGLEY SMITH / 31/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EDITH SMITH / 31/03/2013

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EDITH SMITH / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD LANGLEY SMITH / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE EDITH SMITH / 31/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 £ IC 2000/1800 23/12/04 £ SR 200@1=200

View Document

10/01/0510 January 2005 PROP CONT PURCH SHAR 17/12/04

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 S366A DISP HOLDING AGM 01/11/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ADOPT ARTICLES 20/12/00

View Document

11/01/0111 January 2001 £ NC 1000/2000 20/12/00

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 £ NC 100/1000 05/02/96

View Document

16/02/9616 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91

View Document

29/06/9029 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 60-62 KINGS RD READING BERKSHIRE RG1 3AA

View Document

06/06/886 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 140488

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED DRAPETHORN LIMITED CERTIFICATE ISSUED ON 27/04/88

View Document

31/03/8831 March 1988 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