LANGLEY MOOR B3 LTD.

Register to unlock more data on OkredoRegister

LANGLEY MOOR B3 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886583

Incorporation date

01/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

26a Old Elvet, Durham DH1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Notification of Mayford Equities Ltd as a person with significant control on 2023-12-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Cessation of Stephen Best as a person with significant control on 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon29/07/2024
Termination of appointment of Paul Andrew Brown as a secretary on 2024-07-16
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon21/12/2020
Notification of Stephen Best as a person with significant control on 2020-04-01
dot icon21/12/2020
Cessation of Mary Catherine Best as a person with significant control on 2020-04-01
dot icon21/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon13/11/2018
Appointment of Mrs Lucy Victoria Atkinson as a director on 2018-11-13
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Appointment of Mrs Helen Catherine Frankland as a director on 2018-10-30
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/11/2016
Cancellation of shares. Statement of capital on 2016-09-01
dot icon11/11/2016
Purchase of own shares.
dot icon20/09/2016
Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 2016-09-20
dot icon28/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/01/2012
Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 2012-01-28
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Amended accounts made up to 2009-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Stephen Best on 2009-10-01
dot icon20/01/2010
Secretary's details changed for Mr Paul Andrew Brown on 2009-10-01
dot icon18/09/2009
Certificate of change of name
dot icon24/03/2009
Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE
dot icon06/02/2009
Return made up to 01/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 01/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ
dot icon14/02/2007
Return made up to 01/12/06; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 01/12/05; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 01/12/04; no change of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 01/12/03; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 01/12/02; full list of members
dot icon03/01/2003
Notice of assignment of name or new name to shares
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Ad 30/11/02--------- £ si 10@1=10 £ ic 100/110
dot icon03/01/2003
Statement of rights attached to allotted shares
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon18/12/2001
Director resigned
dot icon04/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Registered office changed on 19/06/01 from: c/o newton brown & co rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP
dot icon21/05/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon09/08/2000
Particulars of mortgage/charge
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon17/02/2000
Registered office changed on 17/02/00 from: 186 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ
dot icon19/01/2000
Memorandum and Articles of Association
dot icon14/01/2000
New secretary appointed;new director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/01/2000
Certificate of change of name
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon01/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-18.92 % *

* during past year

Cash in Bank

£178,452.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.20M
-
0.00
222.94K
-
2022
3
1.23M
-
0.00
220.10K
-
2023
3
1.27M
-
0.00
178.45K
-
2023
3
1.27M
-
0.00
178.45K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.45K £Descended-18.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Catherine Frankland
Director
30/10/2018 - Present
9
Mrs Lucy Victoria Atkinson
Director
13/11/2018 - Present
10
Best, Stephen
Director
21/12/1999 - Present
61
Emmerson, Wade
Director
07/02/2000 - 30/11/2001
5
Brown, Paul Andrew
Secretary
07/02/2000 - 16/07/2024
68

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LANGLEY MOOR B3 LTD.

LANGLEY MOOR B3 LTD. is an(a) Active company incorporated on 01/12/1999 with the registered office located at 26a Old Elvet, Durham DH1 3HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY MOOR B3 LTD.?

toggle

LANGLEY MOOR B3 LTD. is currently Active. It was registered on 01/12/1999 .

Where is LANGLEY MOOR B3 LTD. located?

toggle

LANGLEY MOOR B3 LTD. is registered at 26a Old Elvet, Durham DH1 3HN.

What does LANGLEY MOOR B3 LTD. do?

toggle

LANGLEY MOOR B3 LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LANGLEY MOOR B3 LTD. have?

toggle

LANGLEY MOOR B3 LTD. had 3 employees in 2023.

What is the latest filing for LANGLEY MOOR B3 LTD.?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.