LANGLEY ROAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LANGLEY ROAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00718834

Incorporation date

23/03/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1962)
dot icon28/10/2023
Final Gazette dissolved following liquidation
dot icon28/07/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2022
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-09-20
dot icon20/09/2022
Appointment of a voluntary liquidator
dot icon20/09/2022
Declaration of solvency
dot icon20/09/2022
Resolutions
dot icon15/08/2022
Change of details for Brett Palos as a person with significant control on 2022-08-01
dot icon02/08/2022
Confirmation statement made on 2022-06-29 with updates
dot icon01/08/2022
Director's details changed for Jane Alexandra Carden on 2022-06-29
dot icon01/08/2022
Director's details changed for Sir Philip Nigel Ross Green on 2022-06-29
dot icon01/08/2022
Secretary's details changed for Sir Philip Nigel Ross Green on 2022-06-29
dot icon01/08/2022
Change of details for Philip Nigel Ross Green as a person with significant control on 2022-06-29
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Notification of Brett Palos as a person with significant control on 2021-07-01
dot icon13/05/2022
Change of details for Philip Nigel Ross Green as a person with significant control on 2021-07-01
dot icon05/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2020
Director's details changed for Jane Alexandra Carden on 2020-02-07
dot icon03/10/2019
Director's details changed for Jane Alexandra Carden on 2019-10-01
dot icon30/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon20/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-13
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/09/2017
Notification of Philip Nigel Ross Green as a person with significant control on 2017-06-29
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Director's details changed for Sir Philip Nigel Ross Green on 2016-06-29
dot icon29/06/2016
Secretary's details changed for Sir Philip Nigel Ross Green on 2016-06-29
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon21/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Appointment of Jane Alexandra Carden as a director on 2015-09-16
dot icon17/11/2015
Compulsory strike-off action has been discontinued
dot icon16/11/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Alma Constance Green as a director on 2015-01-05
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/07/2012
Director's details changed for Philip Nigel Ross Green on 2012-06-30
dot icon27/07/2012
Secretary's details changed for Philip Nigel Ross Green on 2012-06-30
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Alma Constance Green on 2010-06-30
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon19/12/2008
Resolutions
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon04/07/2008
Director and secretary's change of particulars / philip green / 30/06/2008
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon18/07/2006
Location of register of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/09/2005
Return made up to 30/06/05; full list of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: suite a 32 chichele house middlesex HA8 8AQ
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX
dot icon21/07/2004
Return made up to 30/06/04; no change of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/07/2003
Return made up to 30/06/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Registered office changed on 02/04/03 from: 85 ballards lane, finchley, london N3 1XU
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon11/07/2002
Secretary's particulars changed;director's particulars changed
dot icon11/07/2002
Secretary's particulars changed;director's particulars changed
dot icon23/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/07/2001
Return made up to 30/06/01; no change of members
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon19/07/2000
Return made up to 30/06/00; full list of members
dot icon04/07/2000
Secretary's particulars changed;director's particulars changed
dot icon12/05/2000
Accounts for a small company made up to 2000-03-31
dot icon13/07/1999
Secretary's particulars changed;director's particulars changed
dot icon08/07/1999
Return made up to 30/06/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1998
Return made up to 30/06/98; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon11/07/1997
Return made up to 30/06/97; full list of members
dot icon30/05/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon04/07/1996
Return made up to 30/06/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 30/06/95; no change of members
dot icon05/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1994
Return made up to 30/06/94; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Return made up to 30/06/93; no change of members
dot icon01/09/1992
Accounts for a small company made up to 1992-03-31
dot icon13/07/1992
Return made up to 30/06/92; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Return made up to 30/06/91; full list of members
dot icon30/11/1990
Accounts for a small company made up to 1990-03-31
dot icon30/11/1990
Director's particulars changed
dot icon30/11/1990
Return made up to 16/11/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Return made up to 17/01/90; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-03-31
dot icon17/04/1989
Return made up to 28/03/89; no change of members
dot icon04/02/1988
Accounts for a small company made up to 1987-03-31
dot icon04/02/1988
Return made up to 20/01/88; full list of members
dot icon25/04/1987
Accounts for a small company made up to 1986-03-31
dot icon25/04/1987
Return made up to 27/04/87; full list of members
dot icon25/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1965
Registered office changed on 17/02/65 from: registered office changed
dot icon23/03/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-0.35 % *

* during past year

Cash in Bank

£853,327.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
808.66K
-
0.00
856.31K
-
2022
2
805.69K
-
0.00
853.33K
-
2022
2
805.69K
-
0.00
853.33K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

805.69K £Descended-0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

853.33K £Descended-0.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANGLEY ROAD INVESTMENTS LIMITED

LANGLEY ROAD INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/03/1962 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY ROAD INVESTMENTS LIMITED?

toggle

LANGLEY ROAD INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/03/1962 and dissolved on 28/10/2023.

Where is LANGLEY ROAD INVESTMENTS LIMITED located?

toggle

LANGLEY ROAD INVESTMENTS LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does LANGLEY ROAD INVESTMENTS LIMITED do?

toggle

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

How many employees does LANGLEY ROAD INVESTMENTS LIMITED have?

toggle

LANGLEY ROAD INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for LANGLEY ROAD INVESTMENTS LIMITED?

toggle

The latest filing was on 28/10/2023: Final Gazette dissolved following liquidation.