About

Registered Number: 03890154
Date of Incorporation: 07/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 The Maltings, Roydon Road Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG

 

Established in 1999, Langley Construction (Enfield) Ltd are based in Hertfordshire, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYSH, Alan John 13 April 2006 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 07 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 18 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 November 2016
MR01 - N/A 12 May 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 08 September 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 03 March 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 30 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 04 December 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 05 December 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
363s - Annual Return 12 April 2002
225 - Change of Accounting Reference Date 23 October 2001
DISS40 - Notice of striking-off action discontinued 09 October 2001
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
287 - Change in situation or address of Registered Office 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

A registered charge 04 January 2016 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Debenture 11 August 2004 Outstanding

N/A

Charge of deposit 03 June 2003 Outstanding

N/A

Charge of deposit 11 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.