About

Registered Number: 06445488
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Flat 2 340 Ewell Road, Surbiton, Surrey, KT6 7AX,

 

Langton Lodge Ltd was founded on 05 December 2007 and are based in Surbiton in Surrey, it has a status of "Active". We don't know the number of employees at the business. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Mathew 05 December 2007 - 1
BHAVE, Aaditya Suhas 12 February 2013 17 August 2013 1
HARVEY, Cheryl Emma 18 December 2009 01 December 2014 1
JUVILER, Gemma 14 February 2014 20 June 2017 1
JUVILER, Jonathan 17 August 2013 14 February 2014 1
SMITH, Owen Richard 05 December 2007 18 December 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Joanne 05 April 2013 20 September 2018 1
HO, Eng Siang 05 December 2007 05 April 2013 1

Filing History

Document Type Date
CS01 - N/A 08 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 05 December 2017
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 21 January 2014
AP03 - Appointment of secretary 21 January 2014
AP01 - Appointment of director 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.