About

Registered Number: 02019833
Date of Incorporation: 15/05/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: Laurel House, Martin, Fordingbridge, Hampshire, SP6 3LF

 

Having been setup in 1986, Langford Investments Ltd has its registered office in Hampshire, it's status is listed as "Dissolved". There is one director listed as Mcgillveray, Sarah Judith for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILLVERAY, Sarah Judith 30 October 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 09 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 01 October 2014
MR04 - N/A 02 September 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 03 February 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 28 January 1999
AUD - Auditor's letter of resignation 13 November 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 04 November 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 21 November 1995
287 - Change in situation or address of Registered Office 09 August 1995
363s - Annual Return 13 July 1995
MEM/ARTS - N/A 30 September 1994
RESOLUTIONS - N/A 15 September 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 24 August 1993
395 - Particulars of a mortgage or charge 31 July 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 12 January 1993
395 - Particulars of a mortgage or charge 20 November 1992
395 - Particulars of a mortgage or charge 20 November 1992
395 - Particulars of a mortgage or charge 20 November 1992
363s - Annual Return 12 May 1992
395 - Particulars of a mortgage or charge 21 October 1991
AA - Annual Accounts 21 August 1991
363b - Annual Return 12 August 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
363a - Annual Return 07 December 1990
AA - Annual Accounts 26 November 1990
395 - Particulars of a mortgage or charge 20 August 1990
395 - Particulars of a mortgage or charge 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1990
RESOLUTIONS - N/A 04 July 1989
123 - Notice of increase in nominal capital 04 July 1989
288 - N/A 28 June 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 26 May 1989
AA - Annual Accounts 15 May 1989
287 - Change in situation or address of Registered Office 24 November 1988
RESOLUTIONS - N/A 14 January 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 10 December 1987
GAZ(U) - N/A 10 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1986
CERTNM - Change of name certificate 28 October 1986
288 - N/A 20 October 1986
287 - Change in situation or address of Registered Office 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2007 Fully Satisfied

N/A

Charge deed 29 February 2000 Fully Satisfied

N/A

Legal charge 12 July 1993 Fully Satisfied

N/A

Legal charge 16 November 1992 Fully Satisfied

N/A

Floating charge 16 November 1992 Fully Satisfied

N/A

Rent assignment 16 November 1992 Fully Satisfied

N/A

Legal mortgage 07 October 1991 Fully Satisfied

N/A

Mortgage debenture 13 August 1990 Fully Satisfied

N/A

Legal charge 18 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.