Established in 2002, Langley Landscaping Services Ltd has its registered office in Nottingham, it's status at Companies House is "Active". Stokes, Louise Rosemary, Mann, Michael, George, Jonathan are listed as directors of Langley Landscaping Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Michael | 22 November 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Louise Rosemary | 30 November 2016 | - | 1 |
GEORGE, Jonathan | 22 November 2002 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CH01 - Change of particulars for director | 19 February 2020 | |
CS01 - N/A | 20 January 2020 | |
PSC04 - N/A | 20 January 2020 | |
CH01 - Change of particulars for director | 20 January 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 05 December 2016 | |
CH01 - Change of particulars for director | 05 December 2016 | |
AP03 - Appointment of secretary | 05 December 2016 | |
TM02 - Termination of appointment of secretary | 05 December 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 21 September 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 05 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 05 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 20 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2004 | |
363s - Annual Return | 18 November 2003 | |
395 - Particulars of a mortgage or charge | 14 February 2003 | |
287 - Change in situation or address of Registered Office | 15 January 2003 | |
225 - Change of Accounting Reference Date | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 28 November 2002 | |
NEWINC - New incorporation documents | 21 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 February 2003 | Outstanding |
N/A |