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.
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 |
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 |
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 |