About

Registered Number: 03575005
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 20 Chelsea Close, Nuneaton, Warwickshire, CV11 6UD

 

Langlebuild Ltd was registered on 03 June 1998 and are based in Warwickshire. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, Angela 23 November 1999 - 1
RAMMELL, Scott Clark Martin 01 March 2013 - 1
LEWIS, Stephen Gareth 10 June 1998 24 November 1999 1
RAMMELL, Scott Clark Martin 10 June 1998 11 June 1998 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Sharon 11 June 1998 21 March 2013 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA01 - Change of accounting reference date 28 February 2017
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 06 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
225 - Change of Accounting Reference Date 24 May 2000
AA - Annual Accounts 04 April 2000
225 - Change of Accounting Reference Date 04 April 2000
363s - Annual Return 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
225 - Change of Accounting Reference Date 12 August 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 24 June 1998
RESOLUTIONS - N/A 16 June 1998
MEM/ARTS - N/A 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.