About

Registered Number: 04509666
Date of Incorporation: 13/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester, LE8 4DY

 

Established in 2002, Langley Mill Contract Flooring Ltd are based in Blaby in Leicester. The business has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Michael 13 August 2002 - 1
BINGHAM, Craig 13 August 2002 30 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 24 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
225 - Change of Accounting Reference Date 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.