LANGLEY DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

LANGLEY DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958962

Incorporation date

29/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

419 Unit 419 Victory Business Centre, Somers Road North, Portsmouth PO1 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon18/03/2026
Cessation of Graham Henry Green as a person with significant control on 2026-03-04
dot icon18/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon25/07/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Micro company accounts made up to 2023-03-31
dot icon14/01/2025
Confirmation statement made on 2024-03-29 with updates
dot icon14/01/2025
Micro company accounts made up to 2024-03-31
dot icon14/01/2025
Change of details for Mr Andrew Graham Green as a person with significant control on 2025-01-01
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Notification of Andrew Graham Green as a person with significant control on 2023-07-26
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Cessation of Arthur Wilfred Meakin as a person with significant control on 2022-08-18
dot icon18/08/2022
Termination of appointment of Arthur Wilfred Meakin as a director on 2022-08-18
dot icon18/08/2022
Micro company accounts made up to 2021-03-31
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Registered office address changed from 72 West Street Portchester Fareham Hampshire PO16 9UN to 419 Unit 419 Victory Business Centre Somers Road North Portsmouth PO1 1PJ on 2021-05-06
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon07/11/2017
Appointment of Mr Andrew Graham Green as a director on 2017-11-01
dot icon08/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Graham Green as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Appointment of Mr Arthur Wilfred Meakin as a director
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Director's details changed for Mr Graham Henry Green on 2009-10-01
dot icon28/10/2009
Termination of appointment of Vivien Green as a secretary
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 29/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 29/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 29/03/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 29/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 29/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 29/03/02; full list of members
dot icon02/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/04/2001
Return made up to 29/03/01; full list of members
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: 72 west street portchester fareham hampshire PO16 9UN
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon29/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
251.35K
-
0.00
-
-
2022
1
251.35K
-
0.00
-
-
2022
1
251.35K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

251.35K £Ascended0.00 % *

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
Green, Andrew Graham
Director
01/11/2017 - Present
1

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

100,001
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 DEMOLITION LIMITED

LANGLEY DEMOLITION LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at 419 Unit 419 Victory Business Centre, Somers Road North, Portsmouth PO1 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY DEMOLITION LIMITED?

toggle

LANGLEY DEMOLITION LIMITED is currently Active. It was registered on 29/03/2000 .

Where is LANGLEY DEMOLITION LIMITED located?

toggle

LANGLEY DEMOLITION LIMITED is registered at 419 Unit 419 Victory Business Centre, Somers Road North, Portsmouth PO1 1PJ.

What does LANGLEY DEMOLITION LIMITED do?

toggle

LANGLEY DEMOLITION LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does LANGLEY DEMOLITION LIMITED have?

toggle

LANGLEY DEMOLITION LIMITED had 1 employees in 2022.

What is the latest filing for LANGLEY DEMOLITION LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Graham Henry Green as a person with significant control on 2026-03-04.