About

Registered Number: 02127442
Date of Incorporation: 01/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Powers Court, 32 Boundary Road, Farnborough, Hampshire, GU14 6SF

 

Langton Software Ltd was setup in 1987, it's status is listed as "Active". This organisation has 5 directors listed as Alcock, Colin Douglas, Bartlett, Neil Leslie, Jackson, Keith Charles, Benichou, Armand, Knight, Kenneth Rodney. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Colin Douglas N/A - 1
BARTLETT, Neil Leslie 24 November 1999 - 1
JACKSON, Keith Charles 24 November 1999 - 1
BENICHOU, Armand 15 April 1996 30 September 1996 1
KNIGHT, Kenneth Rodney N/A 24 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 18 April 2017
CH03 - Change of particulars for secretary 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 15 January 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 20 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2006
353 - Register of members 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
353 - Register of members 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 14 January 2005
353 - Register of members 30 September 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 18 April 1999
AUD - Auditor's letter of resignation 18 April 1999
AA - Annual Accounts 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 19 December 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
395 - Particulars of a mortgage or charge 08 June 1996
363s - Annual Return 09 May 1996
288 - N/A 23 April 1996
CERTNM - Change of name certificate 14 March 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 21 January 1993
363b - Annual Return 13 May 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 25 October 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 07 February 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 11 April 1990
288 - N/A 09 June 1989
363 - Annual Return 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 18 April 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
288 - N/A 17 January 1989
288 - N/A 20 July 1988
288 - N/A 08 June 1988
288 - N/A 07 April 1988
288 - N/A 23 February 1988
395 - Particulars of a mortgage or charge 23 October 1987
287 - Change in situation or address of Registered Office 28 August 1987
288 - N/A 17 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1987
RESOLUTIONS - N/A 23 June 1987
287 - Change in situation or address of Registered Office 23 June 1987
288 - N/A 23 June 1987
CERTNM - Change of name certificate 12 June 1987
CERTINC - N/A 01 May 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 1996 Outstanding

N/A

Single debenture 19 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.