Advanced company searchLink opens in new window

LANGDALE ENGINEERING (NORTH) LIMITED

Company number 08329277

Filter by category

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)
05 Nov 2015 CH01 Director's details changed for Stephen Elliott on 2 November 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
05 Sep 2014 AA Total exemption full accounts made up to 31 January 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
01 Mar 2013 AD01 Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 1 March 2013
01 Mar 2013 CERTNM Company name changed fairleck LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
28 Feb 2013 AP01 Appointment of Stephen Elliott as a director
17 Dec 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
17 Dec 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 December 2012
12 Dec 2012 NEWINC Incorporation