About

Registered Number: 02535000
Date of Incorporation: 28/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: The Red House, 10, Market Square, Old Amersham, Buckinghamshire, HP7 0DQ

 

Founded in 1990, Langley Estates Ltd are based in Old Amersham, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 14 February 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 30 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 29 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 24 January 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 28 February 1997
288 - N/A 05 June 1996
363s - Annual Return 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 22 January 1996
395 - Particulars of a mortgage or charge 24 March 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 19 January 1995
363a - Annual Return 18 April 1994
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 01 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1993
AA - Annual Accounts 17 August 1993
363a - Annual Return 15 July 1993
287 - Change in situation or address of Registered Office 07 July 1993
RESOLUTIONS - N/A 07 January 1993
288 - N/A 12 March 1992
363a - Annual Return 12 March 1992
RESOLUTIONS - N/A 28 November 1990
CERTNM - Change of name certificate 28 November 1990
288 - N/A 18 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1990
RESOLUTIONS - N/A 17 September 1990
RESOLUTIONS - N/A 17 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
123 - Notice of increase in nominal capital 17 September 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2008 Fully Satisfied

N/A

Third party legal charge 10 August 2007 Fully Satisfied

N/A

Legal charge 20 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.