About

Registered Number: 04597585
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 370- 374 Nottingham Road, Newthorpe, Nottingham, NG16 2ED

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.