LANGLAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANGLAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02555988

Incorporation date

07/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Weymouth Mews, London W1G 7EACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1990)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon09/12/2021
Appointment of Miss Henrietta Clara Lewis as a director on 2021-12-06
dot icon09/12/2021
Termination of appointment of Gregory Sieu Eng Heah as a director on 2021-12-06
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon06/03/2020
Registration of charge 025559880003, created on 2020-02-20
dot icon06/03/2020
Registration of charge 025559880004, created on 2020-02-20
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Secretary's details changed for Highbridge Estates Ltd on 2019-08-14
dot icon14/08/2019
Appointment of Highbridge Estates Ltd as a secretary on 2019-08-01
dot icon14/08/2019
Termination of appointment of Surrey Quays Investments Ltd as a secretary on 2019-01-01
dot icon07/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Westcott House Lower Ground Floor 35 Portland Place London London W1B 1AE to 8 Weymouth Mews London W1G 7EA on 2015-08-19
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/11/2012
Director's details changed for Simon Anthony Lewis on 2012-11-14
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon09/02/2011
Director's details changed for Simon Anthony Lewis on 2011-01-01
dot icon08/02/2011
Secretary's details changed for Surrey Quays Investments Ltd on 2011-01-01
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 26/01/09; full list of members
dot icon25/02/2009
Secretary's change of particulars / surrey quays investments LTD / 01/01/2009
dot icon27/01/2009
Return made up to 03/12/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from 78 wimpole street london W1G 9RX
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 07/11/07; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 07/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 07/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 07/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon16/12/2003
Return made up to 07/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Resolutions
dot icon03/12/2002
Return made up to 07/11/02; full list of members
dot icon30/11/2002
Amended full accounts made up to 2001-12-31
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Secretary resigned
dot icon09/08/2002
New secretary appointed
dot icon26/02/2002
Return made up to 07/11/01; full list of members
dot icon12/12/2001
Particulars of mortgage/charge
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Particulars of mortgage/charge
dot icon17/11/2000
Return made up to 07/11/00; full list of members
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 07/11/99; full list of members
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon23/02/1999
Return made up to 07/11/98; no change of members
dot icon23/02/1999
Director's particulars changed
dot icon23/02/1999
Secretary's particulars changed
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon09/03/1998
Director's particulars changed
dot icon05/12/1997
Return made up to 07/11/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Return made up to 07/11/96; full list of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 07/11/95; full list of members
dot icon31/08/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 07/11/94; no change of members
dot icon29/09/1994
Ad 20/09/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon29/09/1994
Nc inc already adjusted 20/09/94
dot icon29/09/1994
Resolutions
dot icon26/07/1994
Full group accounts made up to 1993-12-31
dot icon10/02/1994
Secretary resigned;new secretary appointed
dot icon06/12/1993
Return made up to 07/11/93; no change of members
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Return made up to 07/11/92; full list of members
dot icon09/12/1992
New director appointed
dot icon03/07/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Ad 09/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1992
Return made up to 07/11/91; full list of members
dot icon04/09/1991
Accounting reference date shortened from 30/11 to 31/12
dot icon17/01/1991
Registered office changed on 17/01/91 from: 23, langland gardens, hampstead, london. NW3
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon04/01/1991
Certificate of change of name
dot icon04/01/1991
Certificate of change of name
dot icon15/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1990
Resolutions
dot icon15/11/1990
Registered office changed on 15/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon07/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.63M
-
0.00
3.52M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mrs Henrietta Clara Lewis
Director
06/12/2021 - Present
42

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 LANGLAND ESTATES LIMITED

LANGLAND ESTATES LIMITED is an(a) Active company incorporated on 07/11/1990 with the registered office located at 8 Weymouth Mews, London W1G 7EA. 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 LANGLAND ESTATES LIMITED?

toggle

LANGLAND ESTATES LIMITED is currently Active. It was registered on 07/11/1990 .

Where is LANGLAND ESTATES LIMITED located?

toggle

LANGLAND ESTATES LIMITED is registered at 8 Weymouth Mews, London W1G 7EA.

What does LANGLAND ESTATES LIMITED do?

toggle

LANGLAND ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANGLAND ESTATES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.