LANGFORD INVESTORS LLP

Register to unlock more data on OkredoRegister

LANGFORD INVESTORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC322771

Incorporation date

28/09/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

5th Floor, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2006)
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Nomina Representatives Limited as a member on 2023-09-07
dot icon30/03/2023
Termination of appointment of Lucille Nemeth as a member on 2023-03-21
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/01/2022
Change of details for Mrs Lucille Nemeth as a person with significant control on 2022-01-01
dot icon06/01/2022
Cessation of Richard Nemeth as a person with significant control on 2022-01-01
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Nomina Representatives Limited as a member on 2020-04-28
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon30/11/2018
Appointment of Nomina Representatives Limited as a member on 2018-11-26
dot icon04/10/2018
Cessation of Cyril Hubert Nemeth as a person with significant control on 2018-09-18
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Change of details for Mrs Lucille Nemeth as a person with significant control on 2018-09-18
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Member's details changed for Mr Richard Nemeth on 2018-05-04
dot icon11/05/2018
Change of details for Mr Richard Nemeth as a person with significant control on 2018-05-04
dot icon16/04/2018
Termination of appointment of Cyril Hubert Nemeth as a member on 2018-04-10
dot icon04/01/2018
Notification of Cyril Hubert Nemeth as a person with significant control on 2018-01-01
dot icon04/01/2018
Appointment of Dr Cyril Hubert Nemeth as a member on 2018-01-01
dot icon04/01/2018
Change of details for Mr Richard Nemeth as a person with significant control on 2018-01-01
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Member's details changed for Mr Richard Nemeth on 2017-01-11
dot icon11/01/2017
Member's details changed for Mrs Lucille Nemeth on 2017-01-11
dot icon16/11/2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 2016-11-16
dot icon16/11/2016
Appointment of Nomina Designated Member No. 2 Limited as a member on 2016-11-11
dot icon16/11/2016
Appointment of Nomina Designated Member No. 1 Limited as a member on 2016-11-11
dot icon16/11/2016
Termination of appointment of Argenta Llp Services Limited as a member on 2016-11-11
dot icon16/11/2016
Termination of appointment of Argenta Continuity Limited as a member on 2016-11-11
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-28
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-28
dot icon29/09/2014
Member's details changed for Lucille Nemeth on 2013-03-04
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-28
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-28
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-28
dot icon04/10/2011
Member's details changed for Richard Nemeth on 2011-10-04
dot icon04/10/2011
Member's details changed for Argenta Llp Services Limited on 2011-10-04
dot icon04/10/2011
Member's details changed for Argenta Continuity Limited on 2011-10-04
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 62
dot icon07/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 63
dot icon15/12/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 61
dot icon29/10/2010
Annual return made up to 2010-09-28
dot icon24/09/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 60
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 59
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 58
dot icon02/11/2009
Appointment of Lucille Nemeth as a member
dot icon23/10/2009
Annual return made up to 2009-09-28
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 56
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 57
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 55
dot icon10/10/2008
Annual return made up to 28/09/08
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Annual return made up to 28/09/07
dot icon08/06/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon07/06/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon28/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA REPRESENTATIVES LIMITED
LLP Member
07/09/2023 - Present
84
NOMINA DESIGNATED MEMBER NO. 2 LIMITED
LLP Designated Member
11/11/2016 - Present
346
NOMINA DESIGNATED MEMBER NO. 1 LIMITED
LLP Designated Member
11/11/2016 - Present
322
ARGENTA LLP SERVICES LIMITED
LLP Designated Member
28/09/2006 - 11/11/2016
258
ARGENTA CONTINUITY LIMITED
LLP Designated Member
28/09/2006 - 11/11/2016
262

Persons with Significant Control

3
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 LANGFORD INVESTORS LLP

LANGFORD INVESTORS LLP is an(a) Active company incorporated on 28/09/2006 with the registered office located at 5th Floor, 40 Gracechurch Street, London EC3V 0BT. There are currently 4 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 LANGFORD INVESTORS LLP?

toggle

LANGFORD INVESTORS LLP is currently Active. It was registered on 28/09/2006 .

Where is LANGFORD INVESTORS LLP located?

toggle

LANGFORD INVESTORS LLP is registered at 5th Floor, 40 Gracechurch Street, London EC3V 0BT.

What is the latest filing for LANGFORD INVESTORS LLP?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-28 with no updates.