CLUB LANGLEY BAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLUB LANGLEY BAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413695

Incorporation date

31/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Hawksbrook Lane, Beckenham, Kent BR3 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon31/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon10/09/2025
Second filing of Confirmation Statement dated 2025-07-16
dot icon05/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon08/11/2024
Cessation of Dickens Holdings Ltd as a person with significant control on 2024-11-08
dot icon08/11/2024
Notification of Dickens Spv Limited as a person with significant control on 2024-11-08
dot icon07/11/2024
Cessation of Matthew Dickens as a person with significant control on 2024-11-04
dot icon07/11/2024
Notification of Dickens Holdings Ltd as a person with significant control on 2024-11-04
dot icon07/11/2024
Change of details for Dickens Holdings Ltd as a person with significant control on 2024-11-04
dot icon17/10/2024
Registration of charge 064136950007, created on 2024-10-15
dot icon01/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon27/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon17/10/2022
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/10/2022
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/10/2022
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/10/2022
Annual return made up to 2012-10-31 with full list of shareholders
dot icon17/10/2022
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/10/2022
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/10/2022
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/09/2022
Annual return made up to 2008-10-31 with full list of shareholders
dot icon07/09/2022
Second filing for the notification of Nd Filing of Confirmation Statement Dated 29/11/2016 as a person with significant control
dot icon06/09/2022
Second filing of Confirmation Statement dated 2016-10-31
dot icon06/09/2022
Second filing of Confirmation Statement dated 2018-08-14
dot icon02/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon08/09/2021
Registration of charge 064136950006, created on 2021-09-08
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon08/01/2021
Termination of appointment of Peter Bolton as a secretary on 2021-01-08
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon26/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon14/01/2020
Registration of charge 064136950004, created on 2020-01-13
dot icon14/01/2020
Registration of charge 064136950005, created on 2020-01-13
dot icon13/08/2019
Registration of charge 064136950003, created on 2019-08-08
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon10/05/2019
Amended total exemption full accounts made up to 2017-10-31
dot icon26/02/2019
Satisfaction of charge 1 in full
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon30/04/2017
Appointment of Mr Peter Bolton as a secretary on 2017-04-29
dot icon29/11/2016
31/10/16 Statement of Capital gbp 2
dot icon22/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/01/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/06/2013
Satisfaction of charge 2 in full
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/11/2012
Registered office address changed from , the White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH on 2012-11-15
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2012
Director's details changed for Matthew Dickens on 2010-02-01
dot icon29/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Brian Dickens as a secretary
dot icon24/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/11/2009
Director's details changed for Matthew Dickens on 2009-11-20
dot icon11/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/02/2009
Return made up to 31/10/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon31/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
431.62K
-
0.00
-
-
2022
0
561.41K
-
0.00
-
-
2022
0
561.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

561.41K £Ascended30.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Matthew
Director
31/10/2007 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB LANGLEY BAR SERVICES LIMITED

CLUB LANGLEY BAR SERVICES LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at 2 Hawksbrook Lane, Beckenham, Kent BR3 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB LANGLEY BAR SERVICES LIMITED?

toggle

CLUB LANGLEY BAR SERVICES LIMITED is currently Active. It was registered on 31/10/2007 .

Where is CLUB LANGLEY BAR SERVICES LIMITED located?

toggle

CLUB LANGLEY BAR SERVICES LIMITED is registered at 2 Hawksbrook Lane, Beckenham, Kent BR3 3SR.

What does CLUB LANGLEY BAR SERVICES LIMITED do?

toggle

CLUB LANGLEY BAR SERVICES LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CLUB LANGLEY BAR SERVICES LIMITED?

toggle

The latest filing was on 31/10/2025: Unaudited abridged accounts made up to 2024-10-31.