LANGLAND GARDENS LTD

Register to unlock more data on OkredoRegister

LANGLAND GARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09356353

Incorporation date

16/12/2014

Size

Dormant

Contacts

Registered address

Registered address

171 Lukin Street, London E1 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2014)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon28/01/2026
Application to strike the company off the register
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon01/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon01/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2023
Registered office address changed from 24 Empire House Thurloe Place London SW7 2RU England to 171 Lukin Street London E1 0BN on 2023-02-07
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon07/07/2022
Satisfaction of charge 093563530002 in full
dot icon07/07/2022
Satisfaction of charge 093563530001 in full
dot icon07/07/2022
Satisfaction of charge 093563530004 in full
dot icon07/07/2022
Satisfaction of charge 093563530006 in full
dot icon07/07/2022
Satisfaction of charge 093563530005 in full
dot icon17/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon22/05/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon22/05/2021
Registered office address changed from 118 Vallance Road London E1 5BW England to 24 Empire House Thurloe Place London SW7 2RU on 2021-05-22
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Registered office address changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL to 118 Vallance Road London E1 5BW on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2018-12-16 with updates
dot icon23/09/2018
Cessation of Paul Simon Godfrey as a person with significant control on 2018-08-20
dot icon23/09/2018
Termination of appointment of Paul Simon Godfrey as a director on 2018-08-20
dot icon06/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Registration of charge 093563530006, created on 2016-06-09
dot icon27/05/2016
Satisfaction of charge 093563530003 in full
dot icon13/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/05/2015
Registration of charge 093563530004, created on 2015-05-14
dot icon14/05/2015
Registration of charge 093563530005, created on 2015-05-14
dot icon28/03/2015
Registration of charge 093563530003, created on 2015-03-17
dot icon18/03/2015
Registration of charge 093563530002, created on 2015-03-17
dot icon18/03/2015
Registration of charge 093563530001, created on 2015-03-17
dot icon02/03/2015
Appointment of Mr Lee Anthony Joseph Dacosta as a director on 2014-12-16
dot icon16/12/2014
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
31/12/2025
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Paul Simon
Director
16/12/2014 - 20/08/2018
87
Da Costa, Lee Anthony Joseph
Director
16/12/2014 - Present
35

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 LANGLAND GARDENS LTD

LANGLAND GARDENS LTD is an(a) Dissolved company incorporated on 16/12/2014 with the registered office located at 171 Lukin Street, London E1 0BN. 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 GARDENS LTD?

toggle

LANGLAND GARDENS LTD is currently Dissolved. It was registered on 16/12/2014 and dissolved on 28/04/2026.

Where is LANGLAND GARDENS LTD located?

toggle

LANGLAND GARDENS LTD is registered at 171 Lukin Street, London E1 0BN.

What does LANGLAND GARDENS LTD do?

toggle

LANGLAND GARDENS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANGLAND GARDENS LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.