About

Registered Number: 03881908
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Trent Lane, Castle Donington, Derby, DE74 2PY

 

Established in 1999, Langham Products Ltd has its registered office in Derby, it has a status of "Active". The companies directors are listed as Robinson, Daniel Paul, Holland, Alison Pauline, King, Simon Thomas, Southgate, David Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Daniel Paul 01 July 2015 - 1
HOLLAND, Alison Pauline 18 January 2000 31 January 2008 1
KING, Simon Thomas 04 February 2009 01 July 2015 1
SOUTHGATE, David Charles 06 March 2008 28 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 11 September 2015
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 21 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2006
353 - Register of members 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 04 December 2000
225 - Change of Accounting Reference Date 14 August 2000
CERTNM - Change of name certificate 15 May 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.