LANGLEY CONSTRUCTION CONSULTANTS LTD

Register to unlock more data on OkredoRegister

LANGLEY CONSTRUCTION CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09222854

Incorporation date

17/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Unit 37, The Metro Centre, Dwight Road, Watford WD18 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2014)
dot icon17/11/2025
Director's details changed for Mr Paul Richard Dean on 2025-11-17
dot icon17/11/2025
Director's details changed for Mrs Alison Dean on 2025-11-17
dot icon14/11/2025
Registered office address changed from First Floor Windsor House 204 Lower High Street Watford Herts WD17 2EH United Kingdom to 37 First Floor Unit 37, the Metro Centre, Dwight Road, Watford, WD18 9SB on 2025-11-14
dot icon14/11/2025
Registered office address changed from 37 First Floor Unit 37, the Metro Centre, Dwight Road, Watford, WD18 9SB United Kingdom to First Floor Unit 37 the Metro Centre Dwight Road Watford WD18 9SB on 2025-11-14
dot icon14/11/2025
Registered office address changed from First Floor Unit 37 the Metro Centre Dwight Road Watford WD18 9SB United Kingdom to First Floor, Unit 37, the Metro Centre Dwight Road Watford WD18 9SB on 2025-11-14
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/06/2025
Notification of Langley Construction Holdings Limited as a person with significant control on 2022-12-31
dot icon02/06/2025
Cessation of Paul Richard Dean as a person with significant control on 2022-12-31
dot icon02/06/2025
Cessation of Alison Dean as a person with significant control on 2022-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2023
Resolutions
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon14/03/2022
Director's details changed for Mr Paul Dean on 2022-03-14
dot icon14/03/2022
Change of details for Mr Paul Richard Dean as a person with significant control on 2022-03-14
dot icon28/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Change of details for Mr Paul Richard Dean as a person with significant control on 2021-04-01
dot icon01/04/2021
Change of details for Mrs Alison Dean as a person with significant control on 2021-04-01
dot icon01/04/2021
Director's details changed for Mrs Alison Dean on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Paul Richard Dean on 2021-04-01
dot icon01/04/2021
Registered office address changed from , First Floor, Windsor House 204 Lower High Street, Watford, WD17 2EH, England to First Floor Windsor House 204 Lower High Street Watford Herts WD17 2EH on 2021-04-01
dot icon17/03/2021
Registered office address changed from , 95 Gallows Hill, Kings Langley, Hertfordshire, WD4 8LY to First Floor Windsor House 204 Lower High Street Watford Herts WD17 2EH on 2021-03-17
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon12/09/2017
Director's details changed for Mrs Alison Dean on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Paul Richard Dean on 2017-09-12
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Paul Richard Dean as a director on 2015-05-19
dot icon19/05/2015
Registered office address changed from , 43 Langham Gardens, London, N21 1DL, United Kingdom to First Floor Windsor House 204 Lower High Street Watford Herts WD17 2EH on 2015-05-19
dot icon17/09/2014
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
30/09/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
302.86K
-
0.00
96.32K
-
2022
5
278.89K
-
0.00
214.64K
-
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
Dean, Alison
Director
17/09/2014 - Present
4
Dean, Paul Richard
Director
19/05/2015 - Present
4

Persons with Significant Control

5
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 CONSTRUCTION CONSULTANTS LTD

LANGLEY CONSTRUCTION CONSULTANTS LTD is an(a) Active company incorporated on 17/09/2014 with the registered office located at First Floor, Unit 37, The Metro Centre, Dwight Road, Watford WD18 9SB. 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 CONSTRUCTION CONSULTANTS LTD?

toggle

LANGLEY CONSTRUCTION CONSULTANTS LTD is currently Active. It was registered on 17/09/2014 .

Where is LANGLEY CONSTRUCTION CONSULTANTS LTD located?

toggle

LANGLEY CONSTRUCTION CONSULTANTS LTD is registered at First Floor, Unit 37, The Metro Centre, Dwight Road, Watford WD18 9SB.

What does LANGLEY CONSTRUCTION CONSULTANTS LTD do?

toggle

LANGLEY CONSTRUCTION CONSULTANTS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LANGLEY CONSTRUCTION CONSULTANTS LTD?

toggle

The latest filing was on 17/11/2025: Director's details changed for Mr Paul Richard Dean on 2025-11-17.