About

Registered Number: 05006937
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 29 High Street, Blue Town, Sheerness, Kent, ME12 1RN

 

G. Langthorne Building & Decorating Ltd was founded on 06 January 2004 with its registered office in Sheerness in Kent, it's status at Companies House is "Active". G. Langthorne Building & Decorating Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGTHORNE, Graeme 06 January 2004 - 1
LANGTHORNE, Sarah Jayne 06 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
363a - Annual Return 15 January 2007
363a - Annual Return 18 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
395 - Particulars of a mortgage or charge 01 October 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Agreement 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.