About

Registered Number: 03690437
Date of Incorporation: 30/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 6 High Street, Biggleswade, SG18 0JA,

 

Langford Assets Ltd was founded on 30 December 1998 with its registered office in Biggleswade, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Bethshona Ciel 01 September 2008 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FEENEY, George William 01 July 1999 01 September 2008 1
GIBBONS, Paul 14 April 1999 01 June 1999 1
KENNY, Tamsin Clare 01 September 2008 16 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 11 January 2020
CS01 - N/A 11 January 2020
AD01 - Change of registered office address 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 20 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 11 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 26 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2008
353 - Register of members 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 22 January 2001
363s - Annual Return 30 January 2000
225 - Change of Accounting Reference Date 19 November 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
395 - Particulars of a mortgage or charge 17 June 1999
MEM/ARTS - N/A 14 May 1999
CERTNM - Change of name certificate 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
NEWINC - New incorporation documents 30 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2005 Outstanding

N/A

Legal charge 13 April 2005 Outstanding

N/A

Legal mortgage 02 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.