About

Registered Number: 00419851
Date of Incorporation: 20/09/1946 (77 years and 8 months ago)
Company Status: Active
Registered Address: Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

 

Hugh Langmead Ltd was registered on 20 September 1946 and are based in Leatherhead, it's status in the Companies House registry is set to "Active". The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGMEAD, Hugh N/A - 1

Filing History

Document Type Date
MR04 - N/A 23 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 12 November 2018
MR01 - N/A 25 January 2018
PSC04 - N/A 11 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 07 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 20 May 2014
RESOLUTIONS - N/A 14 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2014
SH19 - Statement of capital 14 March 2014
CAP-SS - N/A 14 March 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
AD01 - Change of registered office address 31 January 2014
MR01 - N/A 28 December 2013
MR01 - N/A 28 December 2013
MR01 - N/A 28 December 2013
MR01 - N/A 28 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 16 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AR01 - Annual Return 28 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2011
AA - Annual Accounts 19 December 2011
AUD - Auditor's letter of resignation 17 August 2011
TM02 - Termination of appointment of secretary 18 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 30 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 03 February 2009
353 - Register of members 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
363a - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 31 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 December 2004
RESOLUTIONS - N/A 04 May 2004
225 - Change of Accounting Reference Date 26 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 17 February 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
AA - Annual Accounts 27 February 1997
363s - Annual Return 08 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1996
RESOLUTIONS - N/A 15 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 07 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1995
AAMD - Amended Accounts 01 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 December 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 01 April 1993
288 - N/A 07 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 23 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
363b - Annual Return 19 February 1992
287 - Change in situation or address of Registered Office 12 February 1992
AUD - Auditor's letter of resignation 14 November 1991
395 - Particulars of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1991
AA - Annual Accounts 24 May 1991
395 - Particulars of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 18 January 1991
395 - Particulars of a mortgage or charge 18 January 1991
AA - Annual Accounts 13 December 1990
363a - Annual Return 05 December 1990
287 - Change in situation or address of Registered Office 16 October 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 23 June 1989
363 - Annual Return 13 March 1989
AA - Annual Accounts 27 January 1989
288 - N/A 10 March 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 30 November 1987
395 - Particulars of a mortgage or charge 13 July 1987
287 - Change in situation or address of Registered Office 30 October 1986
363 - Annual Return 11 September 1986
AA - Annual Accounts 11 July 1986
MEM/ARTS - N/A 24 October 1979
CERTNM - Change of name certificate 03 May 1971
MISC - Miscellaneous document 20 September 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

A registered charge 19 December 2013 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

A registered charge 19 December 2013 Outstanding

N/A

Legal charge 20 July 2009 Fully Satisfied

N/A

Legal charge 20 July 2009 Fully Satisfied

N/A

Legal charge 20 July 2009 Fully Satisfied

N/A

Deed of legal charge 29 April 2009 Fully Satisfied

N/A

Legal charge 29 April 2009 Fully Satisfied

N/A

Legal charge 28 May 2008 Fully Satisfied

N/A

Legal charge 28 May 2008 Fully Satisfied

N/A

Legal charge 28 May 2008 Fully Satisfied

N/A

Legal charge 26 March 2007 Fully Satisfied

N/A

Rent assignment 26 March 2007 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 07 January 1991 Outstanding

N/A

Legal charge 07 January 1991 Fully Satisfied

N/A

Legal charge 07 January 1991 Fully Satisfied

N/A

Legal charge 07 January 1991 Outstanding

N/A

Legal charge 07 January 1991 Outstanding

N/A

Legal charge 07 January 1991 Fully Satisfied

N/A

Legal charge 07 January 1991 Outstanding

N/A

Legal charge 30 June 1987 Fully Satisfied

N/A

Mortgage 11 February 1985 Fully Satisfied

N/A

Legal charge 02 May 1984 Fully Satisfied

N/A

Charge 27 June 1979 Fully Satisfied

N/A

Deposit of deeds 16 March 1979 Fully Satisfied

N/A

Legal charge 17 November 1978 Fully Satisfied

N/A

Legal charge 21 August 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.