LANGLEY BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LANGLEY BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03356988

Incorporation date

21/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon20/08/2021
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon19/07/2018
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mrs Jacqueline Margaret Berkeley on 2015-04-21
dot icon27/04/2015
Director's details changed for Mr Paul Berkeley on 2015-04-21
dot icon27/04/2015
Secretary's details changed for Mrs Jacqueline Margaret Berkeley on 2015-04-21
dot icon05/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Termination of appointment of David Berkeley as a director
dot icon25/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mrs Jacqueline Margaret Berkeley on 2010-04-21
dot icon18/06/2010
Director's details changed for David Berkeley on 2010-04-21
dot icon18/06/2010
Secretary's details changed for Jacqueline Margaret Berkeley on 2010-04-21
dot icon18/06/2010
Director's details changed for Paul Berkeley on 2010-04-21
dot icon12/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 21/04/08; no change of members
dot icon03/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 21/04/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon24/03/2006
New director appointed
dot icon03/10/2005
Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG
dot icon06/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 21/04/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 21/04/04; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 21/04/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon22/04/2002
Secretary's particulars changed;director's particulars changed
dot icon22/04/2002
Director's particulars changed
dot icon22/04/2002
Return made up to 21/04/02; full list of members
dot icon10/01/2002
New director appointed
dot icon08/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 21/04/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-04-30
dot icon03/05/2000
Return made up to 21/04/00; full list of members
dot icon29/11/1999
Director resigned
dot icon17/11/1999
Full accounts made up to 1999-04-30
dot icon17/05/1999
Return made up to 21/04/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-04-30
dot icon28/04/1998
Return made up to 21/04/98; full list of members
dot icon28/04/1998
Director's particulars changed
dot icon28/04/1998
Secretary's particulars changed;director's particulars changed
dot icon08/05/1997
Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
Registered office changed on 25/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
61.03K
-
0.00
-
-
2023
2
47.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Berkeley, Paul
Director
15/02/2005 - Present
-
Berkeley, Jacqueline Margaret
Director
20/12/2001 - Present
-

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 LANGLEY BUILDING SERVICES LIMITED

LANGLEY BUILDING SERVICES LIMITED is an(a) Active company incorporated on 21/04/1997 with the registered office located at Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SS. There are currently 2 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 LANGLEY BUILDING SERVICES LIMITED?

toggle

LANGLEY BUILDING SERVICES LIMITED is currently Active. It was registered on 21/04/1997 .

Where is LANGLEY BUILDING SERVICES LIMITED located?

toggle

LANGLEY BUILDING SERVICES LIMITED is registered at Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SS.

What does LANGLEY BUILDING SERVICES LIMITED do?

toggle

LANGLEY BUILDING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LANGLEY BUILDING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.