ROB LANGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

20/05/2520 May 2025 Director's details changed for Mr Robert John Langton on 2025-04-12

View Document

19/05/2519 May 2025 Change of details for Mr Robert John Langton as a person with significant control on 2025-04-12

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

28/05/2328 May 2023 Change of details for Mr Robert Langton as a person with significant control on 2023-05-28

View Document

16/04/2316 April 2023 Director's details changed for Mr Robert John Langton on 2023-04-01

View Document

16/04/2316 April 2023 Change of details for Mr Robert John Langton as a person with significant control on 2023-04-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Termination of appointment of Sara Dawn Mclellan as a director on 2021-11-19

View Document

21/12/2121 December 2021 Cessation of Sara Dawn Mclellan as a person with significant control on 2021-12-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049657050001

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 01/07/2018

View Document

24/11/1824 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 23/04/2018

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM THE HOMESTEAD 36 SITWELL STREET SPONDON DERBYSHIRE DE21 7FE UNITED KINGDOM

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA DAWN MCLELLAN

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 01/07/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM THE HOMESTEAD 36 SITWELL STREET SPONDON DERBY DERBYSHIRE DE21 7FE ENGLAND

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 26/07/2018

View Document

01/07/181 July 2018 DIRECTOR APPOINTED MISS SARA DAWN MCLELLAN

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 16 DRURY AVENUE SPONDON DERBY DERBYSHIRE DE21 7GA UNITED KINGDOM

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 01/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049657050002

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA LANGTON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS AMANDA JANE LANGTON

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LANGTON / 30/06/2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 16 DRURY AVENUE SPONDON DERBY DE21 7GA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049657050001

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN WADDINGHAM

View Document

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM NORWICH UNION HOUSE SOUTH PARADE OLD MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 2LH

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/12/118 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGTON / 17/11/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM DRURY AVENUE SPONDON DERBYSHIRE DE21 7GA

View Document

25/03/0825 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/05/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: C/O LUMB & CO SOLICTORS 12 THE STRAND DERBY DE1 1BA

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 12 THE STRAND DERBY DERBYSHIRE DE1 1BA

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: C/O LUMB & CO SOLICITORS 12 ST MARY'S GATE DERBY DE1 3JR

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 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