Advanced company searchLink opens in new window

LANGBOURN PROPERTIES LIMITED

Company number 02470364

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
09 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Aug 2020 TM01 Termination of appointment of Nigel Anthony Collins as a director on 30 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2020 MR01 Registration of charge 024703640011, created on 28 February 2020
06 Mar 2020 MR01 Registration of charge 024703640010, created on 28 February 2020
15 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
20 Jun 2019 MR04 Satisfaction of charge 5 in full
20 Jun 2019 MR04 Satisfaction of charge 6 in full
20 Jun 2019 MR04 Satisfaction of charge 7 in full
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 30 Triggs Close Triggs Close Woking GU22 0EJ England to 30 Triggs Close Triggs Lane Woking GU22 0EJ on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 47 Lafone Street London SE1 2LX to 30 Triggs Close Triggs Close Woking GU22 0EJ on 10 January 2017
06 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
16 Mar 2016 MR04 Satisfaction of charge 9 in full
15 Mar 2016 MR04 Satisfaction of charge 8 in full
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,055,295
11 Nov 2015 AP01 Appointment of Mr Nigel Anthony Collins as a director on 7 October 2015