About

Registered Number: 06210508
Date of Incorporation: 12/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 1 Lexington Close, Borehamwood, WD6 1XA,

 

Established in 2007, John Langford & Co Ltd has its registered office in Borehamwood, it has a status of "Dissolved". We don't currently know the number of employees at John Langford & Co Ltd. There are 2 directors listed as Crowther, Charles Simon, Crowther, Amy for John Langford & Co Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Charles Simon 12 April 2007 - 1
CROWTHER, Amy 12 April 2007 31 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
MR04 - N/A 26 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 09 May 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 May 2018
AA01 - Change of accounting reference date 04 May 2018
AA01 - Change of accounting reference date 02 March 2018
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 24 April 2017
AA01 - Change of accounting reference date 28 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 16 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2010
AA - Annual Accounts 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
225 - Change of Accounting Reference Date 27 May 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 26 June 2007
RESOLUTIONS - N/A 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
CERTNM - Change of name certificate 26 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 September 2009 Fully Satisfied

N/A

Guarantee & debenture 15 June 2007 Fully Satisfied

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.