LANGDOWNS DFK LIMITED

Register to unlock more data on OkredoRegister

LANGDOWNS DFK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014654

Incorporation date

30/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langdowns Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon07/04/2026
Registration of charge 060146540008, created on 2026-03-31
dot icon25/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon29/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon11/11/2025
Registration of charge 060146540007, created on 2025-11-07
dot icon15/05/2025
Registration of charge 060146540006, created on 2025-05-13
dot icon11/02/2025
Registered office address changed from C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to Langdowns Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 2025-02-11
dot icon06/02/2025
Registration of charge 060146540005, created on 2025-02-03
dot icon24/01/2025
Satisfaction of charge 060146540004 in full
dot icon23/01/2025
Second filing of Confirmation Statement dated 2024-11-30
dot icon23/01/2025
Satisfaction of charge 1 in full
dot icon16/12/2024
30/11/24 Statement of Capital gbp 303818
dot icon05/12/2024
Change of share class name or designation
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Change of details for Shaw Gibbs Limited as a person with significant control on 2024-10-25
dot icon18/11/2024
Notification of Martin and Company Audit Limited as a person with significant control on 2024-10-25
dot icon07/11/2024
Withdrawal of a person with significant control statement on 2024-11-07
dot icon07/11/2024
Notification of Shaw Gibbs Limited as a person with significant control on 2024-10-25
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon05/11/2024
Appointment of Mr Stephen Neal as a director on 2024-10-25
dot icon05/11/2024
Appointment of Mr Donal Peter O'connell as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Neil Adrian Raynsford as a secretary on 2024-10-25
dot icon05/11/2024
Termination of appointment of Kevin Flain as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Ross Mark Garfitt as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Graeme Robert Lovell as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Neil Adrian Raynsford as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Caroline Sturt as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Graham Edward Taylor as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Janette Bryony Whiteway as a director on 2024-10-25
dot icon05/11/2024
All of the property or undertaking has been released from charge 1
dot icon21/10/2024
Satisfaction of charge 060146540003 in full
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Memorandum and Articles of Association
dot icon30/09/2024
Resolutions
dot icon24/04/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2023
Cessation of Graham Edward Taylor as a person with significant control on 2022-05-03
dot icon19/10/2023
Cessation of Graeme Robert Lovell as a person with significant control on 2022-05-03
dot icon19/10/2023
Cessation of Neil Adrian Raynsford as a person with significant control on 2022-05-03
dot icon19/10/2023
Cessation of Ross Mark Garfitt as a person with significant control on 2022-05-03
dot icon19/10/2023
Notification of a person with significant control statement
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-87.42 % *

* during past year

Cash in Bank

£70,278.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.82M
-
0.00
558.81K
-
2022
5
1.98M
-
0.00
70.28K
-
2022
5
1.98M
-
0.00
70.28K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.98M £Ascended9.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.28K £Descended-87.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Janette Bryony Whiteway
Director
30/08/2022 - 25/10/2024
6
Flain, Kevin
Director
03/05/2022 - 25/10/2024
6
Lovell, Graeme Robert
Director
30/11/2006 - 25/10/2024
5
Taylor, Graham Edward
Director
30/11/2006 - 25/10/2024
6
Raynsford, Neil Adrian
Director
30/11/2006 - 25/10/2024
6

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LANGDOWNS DFK LIMITED

LANGDOWNS DFK LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at Langdowns Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGDOWNS DFK LIMITED?

toggle

LANGDOWNS DFK LIMITED is currently Active. It was registered on 30/11/2006 .

Where is LANGDOWNS DFK LIMITED located?

toggle

LANGDOWNS DFK LIMITED is registered at Langdowns Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD.

What does LANGDOWNS DFK LIMITED do?

toggle

LANGDOWNS DFK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LANGDOWNS DFK LIMITED have?

toggle

LANGDOWNS DFK LIMITED had 5 employees in 2022.

What is the latest filing for LANGDOWNS DFK LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 060146540008, created on 2026-03-31.