About

Registered Number: 04961209
Date of Incorporation: 12/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Solutions (Llangarron) Ltd was registered on 12 November 2003 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Maron, Mark, Massey, Anthony David, Thorpe, James Michael for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARON, Mark 01 April 2015 01 March 2016 1
MASSEY, Anthony David 12 November 2003 23 December 2004 1
THORPE, James Michael 12 November 2003 23 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 19 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 23 May 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 13 July 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 06 January 2011
CC04 - Statement of companies objects 06 January 2011
RESOLUTIONS - N/A 23 December 2010
SH19 - Statement of capital 23 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2010
CAP-SS - N/A 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 28 November 2006
225 - Change of Accounting Reference Date 14 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363a - Annual Return 05 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 January 2005
AUD - Auditor's letter of resignation 12 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
MEM/ARTS - N/A 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2004
363s - Annual Return 15 December 2004
225 - Change of Accounting Reference Date 21 September 2004
395 - Particulars of a mortgage or charge 25 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
SA - Shares agreement 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

The obligor security accession deed 23 December 2004 Fully Satisfied

N/A

Legal charge 22 March 2004 Fully Satisfied

N/A

Guarantee & debenture 26 January 2004 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.