About

Registered Number: 01593319
Date of Incorporation: 26/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Pack's Hill Farm Station Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JN

 

Established in 1981, Languard Ltd has its registered office in Leicestershire, it's status at Companies House is "Active". The company is registered for VAT in the UK. There are 8 directors listed as Hall, Belinda Elaine, Kay, William Stuart, Marlow, Antony William, Mason, Alisdair, Clarke, John Thomas Leonard, Smith, Linda Elizabeth, Smith, Terrence Arthur, Vallier, Gary Donald for Languard Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, William Stuart N/A - 1
MARLOW, Antony William 28 October 1998 - 1
MASON, Alisdair 01 October 2006 - 1
CLARKE, John Thomas Leonard N/A 28 October 1998 1
SMITH, Linda Elizabeth 01 January 1994 30 June 2004 1
SMITH, Terrence Arthur 01 January 1994 30 June 1998 1
VALLIER, Gary Donald N/A 01 January 1994 1
Secretary Name Appointed Resigned Total Appointments
HALL, Belinda Elaine 25 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
AD04 - Change of location of company records to the registered office 24 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AR01 - Annual Return 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2012
AD01 - Change of registered office address 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 22 May 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 10 October 2008
AAMD - Amended Accounts 31 January 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 18 September 2006
395 - Particulars of a mortgage or charge 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
RESOLUTIONS - N/A 06 January 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
353 - Register of members 20 September 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 02 December 2002
AA - Annual Accounts 08 October 2002
169 - Return by a company purchasing its own shares 24 September 2002
363s - Annual Return 11 September 2002
169 - Return by a company purchasing its own shares 27 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 17 October 2001
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
169 - Return by a company purchasing its own shares 31 October 2000
169 - Return by a company purchasing its own shares 31 October 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 17 May 1999
287 - Change in situation or address of Registered Office 15 April 1999
169 - Return by a company purchasing its own shares 29 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 04 September 1998
MEM/ARTS - N/A 11 August 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
AA - Annual Accounts 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1998
395 - Particulars of a mortgage or charge 22 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 15 May 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 18 September 1995
AUD - Auditor's letter of resignation 21 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 30 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1994
395 - Particulars of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 17 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 16 July 1993
287 - Change in situation or address of Registered Office 21 April 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 15 October 1991
AA - Annual Accounts 10 May 1991
287 - Change in situation or address of Registered Office 18 December 1990
288 - N/A 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 26 July 1990
288 - N/A 29 January 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1989
363 - Annual Return 17 February 1989
395 - Particulars of a mortgage or charge 08 February 1989
RESOLUTIONS - N/A 03 February 1989
AA - Annual Accounts 27 January 1989
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 16 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2012 Outstanding

N/A

Rent deposit deed 01 May 2009 Outstanding

N/A

Legal charge 26 April 2006 Outstanding

N/A

Legal charge of licensed premsies 25 November 2002 Outstanding

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 19 January 1998 Fully Satisfied

N/A

Debenture 19 January 1998 Outstanding

N/A

Legal mortgage 23 March 1994 Fully Satisfied

N/A

Mortgage debenture 01 February 1994 Fully Satisfied

N/A

Debenture 21 January 1989 Fully Satisfied

N/A

Mortgage debenture 03 May 1986 Fully Satisfied

N/A

Legal 06 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.