About

Registered Number: 02928078
Date of Incorporation: 12/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Langley House, Park Road, East Finchley London, N2 8EX

 

Based in East Finchley London, Langley Indemnity Ltd was established in 1994, it's status in the Companies House registry is set to "Active". There are no directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 18 January 2018
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
CH01 - Change of particulars for director 12 May 2017
AA - Annual Accounts 14 January 2017
AR01 - Annual Return 25 June 2016
CH01 - Change of particulars for director 30 April 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 November 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 February 2011
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363a - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
AA - Annual Accounts 19 September 2001
363a - Annual Return 16 May 2001
RESOLUTIONS - N/A 20 February 2001
AA - Annual Accounts 20 February 2001
363a - Annual Return 25 May 2000
RESOLUTIONS - N/A 22 October 1999
AA - Annual Accounts 22 October 1999
363a - Annual Return 20 May 1999
RESOLUTIONS - N/A 26 January 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
RESOLUTIONS - N/A 01 February 1998
AA - Annual Accounts 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
363a - Annual Return 22 May 1997
RESOLUTIONS - N/A 25 February 1997
AA - Annual Accounts 25 February 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363a - Annual Return 07 June 1996
288 - N/A 07 June 1996
288 - N/A 16 February 1996
288 - N/A 31 July 1995
AA - Annual Accounts 18 July 1995
363x - Annual Return 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
NEWINC - New incorporation documents 12 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.