Advanced company searchLink opens in new window

LANGTON MORTGAGES TRUSTEE (UK) LIMITED

Company number 07210539

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)
16 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-18
19 Jan 2022 LIQ01 Declaration of solvency
19 Jan 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 40a Station Road Upminster Essex RM14 2TR on 18 January 2022
17 Jun 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
15 Sep 2020 AA Full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
01 Apr 2020 PSC05 Change of details for Langton Securities Holdings Limited as a person with significant control on 1 April 2020
05 Jul 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
14 Sep 2018 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
13 Sep 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
09 May 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 CH01 Director's details changed for Thomas Ranger on 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
07 Jul 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
03 Jul 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
03 Jul 2015 AD02 Register inspection address has been changed from Carlton Park Narborough Leicester LE19 0AL to 2 Triton Square Regent's Place London NW1 3AN