About

Registered Number: 04886567
Date of Incorporation: 03/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: C/O C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA,

 

T Ed Langley Ltd was setup in 2003, it's status at Companies House is "Active". There are 2 directors listed as Langley-baldock, Kate, Baldock, Charles Mark for the organisation at Companies House. We do not know the number of employees at T Ed Langley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDOCK, Charles Mark 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LANGLEY-BALDOCK, Kate 03 September 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 July 2020
AD01 - Change of registered office address 09 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 21 September 2004
CERTNM - Change of name certificate 29 July 2004
395 - Particulars of a mortgage or charge 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.