LANGNESS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM ALEXANDRA ROAD NORTH IMMINGHAM DOCK IMMINGHAM DN40 2LZ UNITED KINGDOM

View Document

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM PORTACABINS ALEXANDRA ROAD NORTH IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2LZ

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1522 February 2015 SECTION 519 CA 2006

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM GIBSON HOUSE HEMSWELL CLIFF GAINSBOROUGH LINCS DN21 5TL

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY MARJORIE WYNNE

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM LINDSEY HOUSE HEMSWELL CLIFF GAINSBOROUGH LINCS DN21 5TH

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/02/104 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED QUAY ASSETS AND SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/98

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 AD 12/11/87--------- £ SI 98@1

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED MERLIN 2000 LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 120288

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED HILLTUNE LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

27/10/8727 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 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