About

Registered Number: 02399287
Date of Incorporation: 28/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ

 

Langston Scott Ltd was founded on 28 June 1989 and are based in West Midlands, it's status is listed as "Active". The company has 2 directors listed as Compass Secretaries Limited, Scott, Richard Charles Langston. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Richard Charles Langston N/A 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
RESOLUTIONS - N/A 03 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 19 June 2008
AUD - Auditor's letter of resignation 26 March 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 21 November 2006
AUD - Auditor's letter of resignation 24 October 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 26 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
225 - Change of Accounting Reference Date 06 August 2003
363a - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 18 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 14 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2002
RESOLUTIONS - N/A 18 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 28 July 1993
395 - Particulars of a mortgage or charge 10 February 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 19 June 1992
363a - Annual Return 12 February 1992
AA - Annual Accounts 15 January 1992
RESOLUTIONS - N/A 19 November 1991
123 - Notice of increase in nominal capital 19 November 1991
363a - Annual Return 24 February 1991
288 - N/A 23 August 1989
288 - N/A 23 August 1989
287 - Change in situation or address of Registered Office 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1989
287 - Change in situation or address of Registered Office 06 July 1989
288 - N/A 06 July 1989
NEWINC - New incorporation documents 28 June 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 19 December 2003 Outstanding

N/A

Mortgage debenture 02 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.