DAVIS LANGDON SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

DAVIS LANGDON SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06997578

Incorporation date

21/08/2009

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon19/05/2025
Final Gazette dissolved following liquidation
dot icon19/02/2025
Return of final meeting in a members' voluntary winding up
dot icon21/03/2024
Declaration of solvency
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Appointment of a voluntary liquidator
dot icon05/03/2024
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-03-05
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-10-01
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-10-02
dot icon09/11/2020
Appointment of Mr David John Price as a director on 2020-10-30
dot icon09/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon27/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-09-27
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon30/05/2019
Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
dot icon28/05/2019
Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon28/05/2019
Change of details for Aecom Professional Services Llp as a person with significant control on 2019-05-28
dot icon14/02/2019
Director's details changed for Mrs Joanne Lucy Lang on 2019-02-14
dot icon08/02/2019
Termination of appointment of John Christopher Hicks as a director on 2019-02-08
dot icon08/02/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-02-08
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon05/10/2018
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2018-10-03
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-09-29
dot icon15/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/12/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-12-23
dot icon29/11/2016
Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-29
dot icon27/10/2016
Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 2016-10-27
dot icon12/10/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon12/10/2016
Appointment of Mrs Jenni Therese Klassen as a secretary on 2016-10-07
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon05/07/2016
Full accounts made up to 2015-10-02
dot icon29/01/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-01-25
dot icon29/01/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-01-25
dot icon02/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/06/2015
Registered office address changed from Midcity 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 2015-06-15
dot icon20/03/2015
Full accounts made up to 2014-10-03
dot icon14/11/2014
Appointment of Mrs Karen Booth as a director on 2014-10-31
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-09-27
dot icon23/04/2014
Appointment of Mr Ian James Adamson as a secretary
dot icon23/04/2014
Appointment of Mr Patrick Paul Flaherty as a director
dot icon23/04/2014
Termination of appointment of Steven Waltho as a director
dot icon23/04/2014
Termination of appointment of Steven Waltho as a secretary
dot icon11/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon07/08/2013
Termination of appointment of William Hanway as a director
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon14/02/2013
Termination of appointment of Rebecca Seeley as a director
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Appointment of Mr Steven Waltho as a secretary
dot icon27/06/2012
Appointment of Mr Steven Waltho as a director
dot icon27/06/2012
Appointment of Ms Rebecca Jayne Seeley as a director
dot icon26/06/2012
Termination of appointment of Jeremy Horner as a director
dot icon20/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/06/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon13/05/2011
Appointment of Mr John Christopher Hicks as a director
dot icon13/05/2011
Termination of appointment of Richard Baldwin as a director
dot icon13/05/2011
Termination of appointment of Robert Smith as a director
dot icon11/04/2011
Auditor's resignation
dot icon15/10/2010
Appointment of William Shriver Hanway as a director
dot icon08/10/2010
Full accounts made up to 2010-04-30
dot icon31/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/10/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon14/10/2009
Termination of appointment of A G Secretarial Limited as a director
dot icon12/10/2009
Termination of appointment of Inhoco Formations Limited as a director
dot icon12/10/2009
Termination of appointment of Roger Hart as a director
dot icon12/10/2009
Appointment of Robert John Smith as a director
dot icon12/10/2009
Appointment of Jeremy David Neilson Horner as a director
dot icon12/10/2009
Appointment of Richard Hartley Baldwin as a director
dot icon12/10/2009
Current accounting period shortened from 2010-08-31 to 2010-04-30
dot icon12/10/2009
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2009-10-12
dot icon21/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
03/08/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Joanne Lucy
Director
08/02/2019 - Present
47
Price, David John
Director
30/10/2020 - Present
64
Taiwo, Bolaji Moruf
Secretary
21/12/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS LANGDON SERVICES (UK) LIMITED

DAVIS LANGDON SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 21/08/2009 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS LANGDON SERVICES (UK) LIMITED?

toggle

DAVIS LANGDON SERVICES (UK) LIMITED is currently Dissolved. It was registered on 21/08/2009 and dissolved on 19/05/2025.

Where is DAVIS LANGDON SERVICES (UK) LIMITED located?

toggle

DAVIS LANGDON SERVICES (UK) LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does DAVIS LANGDON SERVICES (UK) LIMITED do?

toggle

DAVIS LANGDON SERVICES (UK) LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for DAVIS LANGDON SERVICES (UK) LIMITED?

toggle

The latest filing was on 19/05/2025: Final Gazette dissolved following liquidation.