Founded in 1978, Langley-smith & Company Ltd has its registered office in Warrington, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMIT, Rene | 23 December 2015 | - | 1 |
CROW, Christopher David | 23 December 2015 | 18 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Deanne | 18 March 2019 | - | 1 |
CROW, June | 28 June 2012 | 18 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 21 February 2020 | |
AD01 - Change of registered office address | 06 November 2019 | |
AA - Annual Accounts | 26 September 2019 | |
PSC02 - N/A | 19 September 2019 | |
PSC07 - N/A | 19 September 2019 | |
AP03 - Appointment of secretary | 25 March 2019 | |
TM02 - Termination of appointment of secretary | 25 March 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
AR01 - Annual Return | 19 March 2019 | |
MR04 - N/A | 13 March 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AUD - Auditor's letter of resignation | 07 February 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AUD - Auditor's letter of resignation | 17 January 2014 | |
CH01 - Change of particulars for director | 04 December 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
AP03 - Appointment of secretary | 29 June 2012 | |
TM02 - Termination of appointment of secretary | 29 June 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 29 July 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 20 January 2005 | |
287 - Change in situation or address of Registered Office | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 01 August 2003 | |
AA - Annual Accounts | 23 March 2003 | |
363a - Annual Return | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
363s - Annual Return | 04 February 2002 | |
225 - Change of Accounting Reference Date | 15 June 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 23 November 2000 | |
AUD - Auditor's letter of resignation | 31 August 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 26 April 1999 | |
363s - Annual Return | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 05 February 1998 | |
AUD - Auditor's letter of resignation | 22 July 1997 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 23 January 1997 | |
AA - Annual Accounts | 28 April 1996 | |
363s - Annual Return | 13 February 1996 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 13 March 1994 | |
363s - Annual Return | 24 January 1994 | |
363s - Annual Return | 02 February 1993 | |
AA - Annual Accounts | 01 February 1993 | |
288 - N/A | 29 July 1992 | |
RESOLUTIONS - N/A | 20 May 1992 | |
MEM/ARTS - N/A | 20 May 1992 | |
395 - Particulars of a mortgage or charge | 11 March 1992 | |
363s - Annual Return | 05 February 1992 | |
AA - Annual Accounts | 31 January 1992 | |
AUD - Auditor's letter of resignation | 09 October 1991 | |
AA - Annual Accounts | 20 August 1991 | |
363a - Annual Return | 31 January 1991 | |
363 - Annual Return | 12 February 1990 | |
AA - Annual Accounts | 08 February 1990 | |
287 - Change in situation or address of Registered Office | 10 October 1989 | |
363 - Annual Return | 02 February 1989 | |
AA - Annual Accounts | 02 February 1989 | |
288 - N/A | 24 January 1989 | |
AUD - Auditor's letter of resignation | 27 July 1988 | |
363 - Annual Return | 06 April 1988 | |
AA - Annual Accounts | 06 April 1988 | |
AA - Annual Accounts | 22 May 1987 | |
363 - Annual Return | 13 January 1987 | |
AA - Annual Accounts | 12 June 1986 | |
CERTNM - Change of name certificate | 13 March 1980 | |
NEWINC - New incorporation documents | 20 July 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 August 2012 | Outstanding |
N/A |
Stakeholder security deposit deed | 16 December 2004 | Fully Satisfied |
N/A |
General charge on deposited documents | 03 March 1992 | Outstanding |
N/A |
Letter of charge | 16 August 1984 | Outstanding |
N/A |
Guarantee & debenture | 17 October 1983 | Outstanding |
N/A |