LANGTHORPE PLATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Appointment of Sujittra Moulton as a director on 2021-10-30

View Document

30/10/2130 October 2021 Termination of appointment of Paul Anthony Outhwaite as a director on 2021-10-26

View Document

30/10/2130 October 2021 Cessation of David William Moulton as a person with significant control on 2021-10-26

View Document

30/10/2130 October 2021 Cessation of Paul Anthony Outhwaite as a person with significant control on 2021-10-26

View Document

30/10/2130 October 2021 Notification of Langthorpe Plating Holdings Limited as a person with significant control on 2021-10-26

View Document

30/10/2130 October 2021 Termination of appointment of Paul Anthony Outhwaite as a secretary on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MOULTON / 01/12/2011

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MOULTON / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY OUTHWAITE / 10/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

06/02/076 February 2007 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