About

Registered Number: 03574666
Date of Incorporation: 03/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O SILKS SOLICITORS, 27 Birmingham Street, Oldbury, West Midlands, B69 4DY

 

Langley Hall Gardens Ltd was founded on 03 June 1998 with its registered office in Oldbury in West Midlands. We do not know the number of employees at the business. The companies directors are Brookes, Glennis Mary, Mann, Kashmir Singh, Parkes, John Robert, Penn, Shanti, Stacey, Julie Emma, Cooper, Sally Anne, Duke, Rita May, James, Jason, Taylor, Lee, Blake-james, Kimberley Gillian, Bland, Lucy Emma, Boyle, Jane, Smith, Sean Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Glennis Mary 22 June 2016 - 1
MANN, Kashmir Singh 21 August 2015 - 1
PARKES, John Robert 29 September 1998 - 1
PENN, Shanti 27 May 2015 - 1
STACEY, Julie Emma 22 February 1999 - 1
BLAKE-JAMES, Kimberley Gillian 07 May 2002 02 October 2014 1
BLAND, Lucy Emma 22 February 1999 07 May 2002 1
BOYLE, Jane 10 February 2011 21 August 2015 1
SMITH, Sean Paul 10 February 2011 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Sally Anne 22 February 1999 07 May 2002 1
DUKE, Rita May 29 September 1998 22 February 1999 1
JAMES, Jason 10 January 2006 02 October 2014 1
TAYLOR, Lee 07 May 2002 09 January 2006 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 31 October 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 05 November 2014
TM02 - Termination of appointment of secretary 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 February 2013
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 01 July 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 20 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
RESOLUTIONS - N/A 13 June 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
CERTNM - Change of name certificate 15 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.