MORGAN STANLEY LANGTON LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of John Walker as a director on 2025-08-13

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

25/04/2525 April 2025 Termination of appointment of James Oliver Wood as a director on 2025-03-30

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Termination of appointment of Scott Iain Merry as a director on 2023-02-15

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Jonathan Watson Haile as a secretary on 2023-03-31

View Document

04/05/234 May 2023 Appointment of Paul Eugene Bartlett as a secretary on 2023-04-01

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRYN YOUNG

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 DIRECTOR APPOINTED EMMA-LOUISE MARIE MARTIN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES OLIVER WOOD

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRYN MANSELL LEWIS YOUNG / 03/09/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 SECRETARY APPOINTED SANDRA GAIL WALTERS

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED STEWART EDWARD BAYFIELD

View Document

08/10/148 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HOGAN

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LONG

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONATHAN JAMES WALKER / 16/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONATHAN JAMES WALKER / 12/07/2013

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED BRYN MANSELL LEWIS YOUNG

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED SIMON EINAR LONG

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR AINSLEY CHRISHAN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ADOPT ARTICLES 15/09/2011

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED AINSLEY NEELARANJITHARAJAH CHRISHAN

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM LNCS/5, 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA

View Document

12/03/0912 March 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR GRENVILLE SOLOMON

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 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