About

Registered Number: 04339996
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 77 Berrylands, Surbiton, KT5 8JX,

 

Based in Surbiton, Langbrook International Ltd was setup in 2001. We don't currently know the number of employees at the business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICALLEF, Anton, Dr 31 January 2007 23 January 2008 1
POLIFRONE, Adriana 09 May 2005 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 18 January 2020
AD01 - Change of registered office address 05 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 23 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 22 September 2004
CERTNM - Change of name certificate 21 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
AA - Annual Accounts 23 June 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
363s - Annual Return 09 January 2003
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.