About

Registered Number: 05338856
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 49 Needham Street, Codnor, Ripley, Derbyshire, DE5 9RR

 

Based in Ripley, Derbyshire, Langford Properties (Loscoe) Ltd was founded on 21 January 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Eunice Carol 21 January 2005 - 1
LANGFORD, Matthew William 10 July 2007 - 1
LANGFORD, William 21 January 2005 - 1
LANGFORD, Matthew William 01 March 2005 06 March 2006 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 28 October 2019
CH01 - Change of particulars for director 08 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 21 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.