About

Registered Number: 03639591
Date of Incorporation: 28/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: 76 Bridgford Road, West Bridgford, Nottingham, NG2 6AX,

 

Langley Hotels Ltd was founded on 28 September 1998 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Bulloch, Linda, Grant, Gregor, Kendall, Andrew, Sherrington, James David. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULLOCH, Linda 01 October 2012 04 July 2013 1
GRANT, Gregor 04 July 2013 30 September 2016 1
KENDALL, Andrew 04 June 2011 01 October 2012 1
SHERRINGTON, James David 07 April 2010 03 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AD01 - Change of registered office address 03 December 2019
AD01 - Change of registered office address 11 November 2019
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 16 September 2019
CS01 - N/A 10 September 2019
MR04 - N/A 17 July 2019
PSC07 - N/A 11 July 2019
PSC02 - N/A 11 July 2019
RP04CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 19 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 September 2017
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 15 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP03 - Appointment of secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
RESOLUTIONS - N/A 07 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 07 April 2010
AP03 - Appointment of secretary 07 April 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 07 April 2006
RESOLUTIONS - N/A 13 December 2005
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 10 March 2003
287 - Change in situation or address of Registered Office 08 October 2002
363s - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 22 March 2002
RESOLUTIONS - N/A 15 November 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
225 - Change of Accounting Reference Date 08 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
395 - Particulars of a mortgage or charge 20 August 1999
MEM/ARTS - N/A 19 January 1999
CERTNM - Change of name certificate 14 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
225 - Change of Accounting Reference Date 13 January 1999
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Fully Satisfied

N/A

Debenture 04 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.