LANGROP (ANSTEY) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Steven John Smart on 2025-05-23

View Document

12/06/2512 June 2025 Director's details changed for Mr Steven John Smart on 2025-05-23

View Document

12/06/2512 June 2025 Secretary's details changed for Mr Steven John Smart on 2025-05-23

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

18/01/2218 January 2022 Withdraw the company strike off application

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY SIMON BARRE

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DEBORAH BARRE / 13/05/2020

View Document

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MRS SUZANNE DEBORAH BARRE

View Document

22/06/2022 June 2020 SECRETARY APPOINTED MRS SUZANNE DEBORAH BARRE

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRE

View Document

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 43 ABBEY LANE LEICESTER LEICESTERSHIRE LE4 5QU UNITED KINGDOM

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM KERRY HOUSE 108 VAUGHAN WAY LEICESTER LEICESTERSHIRE LE1 4SH

View Document

15/02/1315 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED BOND STREET LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BROOKSIDE GARAGE CROPSTON ROAD ANSTEY LEICESTER LE7 7BP

View Document

10/01/0310 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

02/10/012 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RE GUARANTEE/MORTGAGE 03/04/01

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED BOND STREET SAAB LIMITED CERTIFICATE ISSUED ON 22/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 Accounts for a small company made up to 1994-03-31

View Document

28/01/9428 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 Accounts for a small company made up to 1993-03-31

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 Accounts for a small company made up to 1992-03-31

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992

View Document

11/03/9211 March 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 Accounts for a small company made up to 1991-03-31

View Document

02/12/912 December 1991

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991

View Document

09/07/919 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990

View Document

13/08/9013 August 1990

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990

View Document

08/06/908 June 1990

View Document

07/03/907 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/03/907 March 1990

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9031 January 1990 Memorandum and Articles of Association

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED STOCKMOTIVE LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

22/01/9022 January 1990 NC INC ALREADY ADJUSTED 10/01/90

View Document

22/01/9022 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/90

View Document

22/01/9022 January 1990 Resolutions

View Document

22/01/9022 January 1990 Resolutions

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 10/01/90

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 10/01/90

View Document

22/01/9022 January 1990

View Document

22/12/8922 December 1989 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