Advanced company searchLink opens in new window

LANGLEY GROUP LIMITED

Company number 15031019

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)
24 Sep 2025 CS01 Confirmation statement made on 25 July 2025 with updates
10 Sep 2025 CH01 Director's details changed for Mr Rayman Jeetoo on 25 July 2025
29 Aug 2025 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is a second filing of an SH08 that was originally registered on 20/01/2025
28 Aug 2025 SH06 Cancellation of shares. Statement of capital on 25 July 2025
  • GBP 1,095
  • ANNOTATION Clarification This is a second filing of an SH06 that was originally registered on 04/08/25
08 Aug 2025 SH19 Statement of capital on 8 August 2025
  • GBP 1,095
04 Aug 2025 SH06 Cancellation of shares. Statement of capital on 25 July 2025
  • GBP 1,095
  • ANNOTATION Clarification a second filed SH06 was registered on 28/08/2025.
04 Aug 2025 SH20 Statement by Directors
04 Aug 2025 CAP-SS Solvency Statement dated 25/07/25
04 Aug 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2025 AA Accounts for a dormant company made up to 31 July 2024
20 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ 16/01/2025
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2025 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 29/08/2025
20 Jan 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jan 2025 SH10 Particulars of variation of rights attached to shares
20 Jan 2025 SH10 Particulars of variation of rights attached to shares
20 Jan 2025 SH10 Particulars of variation of rights attached to shares
20 Jan 2025 SH08 Change of share class name or designation
14 Sep 2024 PSC01 Notification of Selina Sykes as a person with significant control on 22 August 2024
14 Sep 2024 AP01 Appointment of Mrs Selina Sykes as a director on 1 September 2024
05 Sep 2024 CH01 Director's details changed for Mr Karim Jeetoo on 9 August 2024
05 Sep 2024 AD01 Registered office address changed from , St James House 9-15 st James Road, Surbiton, Surrey, KT6 4QH, United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 5 September 2024
05 Sep 2024 CH01 Director's details changed for Mr Rayman Jeetoo on 9 August 2024
03 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 22/08/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 1,500
09 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates