THE LANGFORD (SOMERSET) LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 10001

View Document

13/07/1713 July 2017 CESSATION OF LLEWELLYN RAMOS AS A PSC

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN RAMOS

View Document

13/07/1713 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 10001

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLEWELLYN RAMOS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOON HIAN YONG

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TONG

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR OLIVER NATHAN JACKSON

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O DAY SMITH AND HUNTER BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

09/03/159 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

13/03/1413 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED LLEWELLYN RAMOS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN YONG

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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