Advanced company searchLink opens in new window

LANGFORD LIMITED

Company number 04919732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 CH01 Director's details changed for Mr Simon Norman Codling on 1 January 2021
19 Jan 2021 CH03 Secretary's details changed for Mrs Ruth Codling on 1 January 2021
19 Jan 2021 CH01 Director's details changed for Mrs Ruth Codling on 1 January 2021
19 Jan 2021 PSC04 Change of details for Mrs Ruth Codling as a person with significant control on 1 January 2021
19 Jan 2021 CH03 Secretary's details changed for Mrs Ruth Codling on 1 January 2021
19 Jan 2021 PSC04 Change of details for Mr Simon Norman Codling as a person with significant control on 1 January 2021
19 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
19 Sep 2020 AA Micro company accounts made up to 31 March 2020
25 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from Flordon House 195 Unthank Road Norwich Norfolk NR2 2PQ to 138 Colman Road Norwich NR4 7AA on 23 May 2019
28 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
20 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
12 May 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 AA Micro company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
14 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 101
08 Nov 2016 SH08 Change of share class name or designation
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
05 Feb 2016 AA Micro company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100