141 - 159 LANGTON WAY COMPANY LIMITED

Register to unlock more data on OkredoRegister

141 - 159 LANGTON WAY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01390674

Incorporation date

25/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 57 Lapwing Tower, Taylor Close, London SE8 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1978)
dot icon04/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/04/2025
Termination of appointment of Mary Frances Kinnison as a director on 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon15/04/2024
Termination of appointment of Benjamin Thomas Hope as a director on 2024-04-12
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon15/02/2017
Appointment of Dr Benjamin Thomas Hope as a director on 2017-01-28
dot icon09/02/2017
Termination of appointment of Terence Arthur Cowling as a director on 2017-01-28
dot icon10/01/2017
Registered office address changed from 143 Langton Way London SE3 7JS to Flat 57 Lapwing Tower Taylor Close London SE8 5UH on 2017-01-10
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Appointment of Mark Harwood as a director on 2016-10-15
dot icon06/11/2016
Appointment of Mary Frances Kinnison as a director on 2016-10-15
dot icon08/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon05/07/2016
Termination of appointment of Terry Edward Bushell as a director on 2016-07-05
dot icon09/02/2016
Appointment of Mr Terence Arthur Cowling as a director on 2015-04-11
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-18 no member list
dot icon08/07/2015
Termination of appointment of Gerard Vincent Hughes as a director on 2015-06-29
dot icon09/06/2015
Termination of appointment of Mary Frances Kinnison as a director on 2015-04-11
dot icon03/06/2015
Termination of appointment of Anna Louise Luccock as a secretary on 2015-06-03
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-07-18 no member list
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-18 no member list
dot icon05/06/2013
Secretary's details changed for Anna Louise Luccock on 2012-02-01
dot icon05/06/2013
Registered office address changed from 9 Gustard Wood Wheathampstead AL4 8RP on 2013-06-05
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-18 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-18 no member list
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-18 no member list
dot icon04/08/2010
Director's details changed for Terry Edward Bushell on 2010-07-16
dot icon26/05/2010
Appointment of Mary Frances Kinnison as a director
dot icon20/05/2010
Appointment of Gerard Vincent Hughes as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 18/07/09
dot icon02/09/2009
Registered office changed on 02/09/2009 from 101 westcombe hill london SE3 7DX
dot icon02/09/2009
Secretary's change of particulars / anna jones / 31/08/2009
dot icon02/06/2009
Appointment terminated director terry cowling
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Annual return made up to 18/07/08
dot icon23/07/2008
Appointment terminated secretary phyllis harwood
dot icon01/04/2008
Director appointed terry bushell
dot icon01/04/2008
Director appointed terry cowling
dot icon31/03/2008
Appointment terminated director colin hayes
dot icon31/03/2008
Appointment terminated director mary kinnison
dot icon31/03/2008
Appointment terminated director phyllis harwood
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Annual return made up to 18/07/07
dot icon30/01/2007
New secretary appointed
dot icon27/01/2007
Registered office changed on 27/01/07 from: 43 hyde vale greenwich london SE10 8QQ
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon19/01/2007
Registered office changed on 19/01/07 from: 181 boardwalk place trafalgar way london E14 5SG
dot icon19/01/2007
Secretary resigned
dot icon09/08/2006
Annual return made up to 18/07/06
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2005
Annual return made up to 18/07/05
dot icon31/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
New director appointed
dot icon26/07/2004
Annual return made up to 18/07/04
dot icon08/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
Amended accounts made up to 2003-03-31
dot icon01/07/2004
Amended accounts made up to 2002-03-31
dot icon05/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/08/2003
Annual return made up to 18/07/03
dot icon25/06/2003
Secretary's particulars changed
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon24/07/2002
Annual return made up to 18/07/02
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Annual return made up to 18/07/01
dot icon05/01/2001
Accounts for a small company made up to 2000-04-05
dot icon21/07/2000
Annual return made up to 18/07/00
dot icon31/01/2000
Amended full accounts made up to 1999-03-31
dot icon13/01/2000
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon03/12/1999
Registered office changed on 03/12/99 from: 142 langton way blackheath london SE3 7JS
dot icon27/08/1999
Annual return made up to 18/07/99
dot icon03/08/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon09/03/1999
Full accounts made up to 1998-03-31
dot icon01/09/1998
Annual return made up to 18/07/98
dot icon01/09/1998
New director appointed
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon15/09/1997
Annual return made up to 18/07/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon09/10/1996
Annual return made up to 18/07/96
dot icon09/10/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon13/09/1995
Secretary resigned;new secretary appointed
dot icon13/09/1995
Annual return made up to 18/07/95
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Annual return made up to 18/07/94
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon28/09/1993
Annual return made up to 18/07/93
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon29/07/1992
Secretary resigned;new secretary appointed
dot icon29/07/1992
Annual return made up to 18/07/92
dot icon03/01/1992
Full accounts made up to 1991-03-31
dot icon15/10/1991
Resolutions
dot icon02/08/1991
Annual return made up to 28/08/90
dot icon02/08/1991
Annual return made up to 18/07/91
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon01/08/1989
Annual return made up to 18/07/89
dot icon26/08/1988
Annual return made up to 09/07/88
dot icon28/07/1988
Full accounts made up to 1988-03-31
dot icon05/08/1987
Full accounts made up to 1987-03-31
dot icon05/08/1987
Annual return made up to 25/06/87
dot icon05/09/1986
Full accounts made up to 1986-03-31
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon12/06/1986
Annual return made up to 05/06/86
dot icon12/06/1986
Secretary resigned;new secretary appointed
dot icon25/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowling, Terry
Director
01/04/2008 - 27/05/2009
-
Bushell, Terry Edward
Director
01/04/2008 - 05/07/2016
-
Bushell, Terry Edward
Director
05/07/1999 - 16/04/2005
-
Luccock, Anna Louise
Secretary
11/01/2007 - 03/06/2015
-
Massey, Roger Paul
Director
16/03/1998 - 31/07/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 141 - 159 LANGTON WAY COMPANY LIMITED

141 - 159 LANGTON WAY COMPANY LIMITED is an(a) Active company incorporated on 25/09/1978 with the registered office located at Flat 57 Lapwing Tower, Taylor Close, London SE8 5UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 141 - 159 LANGTON WAY COMPANY LIMITED?

toggle

141 - 159 LANGTON WAY COMPANY LIMITED is currently Active. It was registered on 25/09/1978 .

Where is 141 - 159 LANGTON WAY COMPANY LIMITED located?

toggle

141 - 159 LANGTON WAY COMPANY LIMITED is registered at Flat 57 Lapwing Tower, Taylor Close, London SE8 5UH.

What does 141 - 159 LANGTON WAY COMPANY LIMITED do?

toggle

141 - 159 LANGTON WAY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 141 - 159 LANGTON WAY COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-03-31.