About

Registered Number: 05110073
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: ACE SAMEDAY COURIERS, Unit 2 Hawthorne Road, Castle Donington, Derby, DE74 2QR

 

Langham Park Trent Lane Management Company Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thomas, George, Nezu, Takashi at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, George 01 May 2015 - 1
NEZU, Takashi 16 December 2014 10 March 2015 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 21 May 2015
RESOLUTIONS - N/A 21 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2015
AP01 - Appointment of director 21 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AD01 - Change of registered office address 13 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 31 January 2013
TM02 - Termination of appointment of secretary 24 August 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 22 May 2009
353 - Register of members 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 12 August 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 05 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 05 March 2008
353 - Register of members 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
RESOLUTIONS - N/A 23 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
MEM/ARTS - N/A 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 16 May 2005
CERTNM - Change of name certificate 11 May 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.