Advanced company searchLink opens in new window

LANGDALE TITLE LIMITED

Company number 10535005

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jan 2026 CS01 Confirmation statement made on 30 January 2026 with no updates
20 May 2025 AA Accounts for a dormant company made up to 31 December 2024
03 Mar 2025 PSC02 Notification of Htc Secretarial Services Limited as a person with significant control on 3 March 2025
03 Mar 2025 PSC02 Notification of Htc Nominees Limited as a person with significant control on 3 March 2025
03 Mar 2025 PSC09 Withdrawal of a person with significant control statement on 3 March 2025
04 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
20 May 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 PSC08 Notification of a person with significant control statement
30 Jan 2023 AP02 Appointment of Htc Secretarial Services Limited as a director on 24 January 2023
26 Jan 2023 AD01 Registered office address changed from 5 Tuscam Way Camberley GU15 3YX England to 5 Priory Court Tuscam Way Camberley GU15 3YX on 26 January 2023
24 Jan 2023 PSC07 Cessation of Resort Fiduciary Services Limited as a person with significant control on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Jennifer Lesley Thompson as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Andrew William James Horton as a director on 24 January 2023
24 Jan 2023 AD01 Registered office address changed from Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ United Kingdom to 5 Tuscam Way Camberley GU15 3YX on 24 January 2023
24 Jan 2023 AP02 Appointment of Htc Nominees Limited as a director on 24 January 2023
24 Jan 2023 AP01 Appointment of Mrs Anna Kathryn Rickard as a director on 24 January 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates