About

Registered Number: 06650838
Date of Incorporation: 18/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YH

 

Having been setup in 2008, Langley Uk Ltd has its registered office in Daventry, it's status is listed as "Active". There are 7 directors listed as Churchman, Ella Maureen, Silvestri, Antonio, Bond, Kim Yvonne, Hubble, Anne Elizabeth, Hubble, Anne Elizabeth, Wakeling, Simon, Wincott, Dean William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVESTRI, Antonio 18 July 2008 - 1
HUBBLE, Anne Elizabeth 18 May 2016 21 December 2018 1
WAKELING, Simon 08 December 2008 22 July 2011 1
WINCOTT, Dean William 02 June 2015 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CHURCHMAN, Ella Maureen 03 September 2018 - 1
BOND, Kim Yvonne 01 November 2012 24 March 2016 1
HUBBLE, Anne Elizabeth 11 October 2016 03 September 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 12 May 2020
PSC02 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AUD - Auditor's letter of resignation 07 November 2019
CH01 - Change of particulars for director 23 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 30 September 2018
AP03 - Appointment of secretary 15 September 2018
TM02 - Termination of appointment of secretary 15 September 2018
CS01 - N/A 06 August 2018
AA03 - Notice of resolution removing auditors 24 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 August 2017
MR01 - N/A 20 June 2017
AP03 - Appointment of secretary 14 October 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 06 April 2016
MR01 - N/A 23 February 2016
MR01 - N/A 23 February 2016
TM01 - Termination of appointment of director 23 November 2015
RESOLUTIONS - N/A 17 November 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 10 April 2014
MR04 - N/A 17 January 2014
MR01 - N/A 19 December 2013
AR01 - Annual Return 28 August 2013
MR04 - N/A 11 June 2013
AA01 - Change of accounting reference date 30 April 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 28 January 2013
RESOLUTIONS - N/A 19 November 2012
AP03 - Appointment of secretary 08 November 2012
MISC - Miscellaneous document 25 October 2012
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 01 March 2012
SH06 - Notice of cancellation of shares 23 August 2011
SH03 - Return of purchase of own shares 16 August 2011
RESOLUTIONS - N/A 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 28 January 2010
225 - Change of Accounting Reference Date 01 August 2009
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 21 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
RESOLUTIONS - N/A 05 January 2009
RESOLUTIONS - N/A 21 December 2008
123 - Notice of increase in nominal capital 21 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

A registered charge 17 December 2013 Outstanding

N/A

Debenture 08 December 2008 Fully Satisfied

N/A

Debenture 08 December 2008 Fully Satisfied

N/A

Debenture 08 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.