About

Registered Number: 07635503
Date of Incorporation: 16/05/2011 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O OPUS RESTRUCTURING LLP, Evergreen House North Grafton Place, Euston, London, NW1 2DX

 

Based in Euston, Langtons Gin Ltd was setup in 2011, it has a status of "Liquidation". We don't currently know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLET, Kenneth Paul 08 February 2013 - 1
MOOR, Timothy Nicholas 16 May 2011 30 November 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
RESOLUTIONS - N/A 12 May 2020
LIQ02 - N/A 12 May 2020
AD01 - Change of registered office address 23 April 2020
AD01 - Change of registered office address 08 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
RESOLUTIONS - N/A 21 January 2015
MA - Memorandum and Articles 21 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2013
AR01 - Annual Return 11 June 2013
AP04 - Appointment of corporate secretary 11 June 2013
SH01 - Return of Allotment of shares 12 March 2013
AP01 - Appointment of director 12 March 2013
RESOLUTIONS - N/A 27 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2013
AA - Annual Accounts 15 February 2013
AA01 - Change of accounting reference date 15 February 2013
CERTNM - Change of name certificate 25 July 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 13 March 2012
SH01 - Return of Allotment of shares 13 December 2011
SH01 - Return of Allotment of shares 13 December 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 14 July 2011
NEWINC - New incorporation documents 16 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.