LANGLEY UK LIMITED

Register to unlock more data on OkredoRegister

LANGLEY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06650838

Incorporation date

18/07/2008

Size

Group

Contacts

Registered address

Registered address

Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire NN11 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2008)
dot icon01/10/2025
Appointment of Giuliano Fabio Silvestri as a director on 2025-10-01
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon06/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Resolutions
dot icon09/05/2025
Termination of appointment of Dean William Wincott as a director on 2025-04-08
dot icon04/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/09/2024
Registration of charge 066508380008, created on 2024-09-04
dot icon04/09/2024
Change of details for Cavello Group Limited as a person with significant control on 2024-09-04
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Appointment of Dean William Wincott as a director on 2023-12-21
dot icon01/03/2024
Particulars of variation of rights attached to shares
dot icon01/03/2024
Memorandum and Articles of Association
dot icon01/03/2024
Resolutions
dot icon26/02/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon01/12/2023
Second filing of the annual return made up to 2012-07-18
dot icon01/12/2023
Second filing of the annual return made up to 2013-07-18
dot icon01/12/2023
Second filing of the annual return made up to 2014-07-14
dot icon01/12/2023
Second filing of the annual return made up to 2014-08-11
dot icon01/12/2023
Second filing of the annual return made up to 2015-08-11
dot icon08/11/2023
Satisfaction of charge 066508380004 in full
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/08/2023
Register(s) moved to registered inspection location 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon17/08/2023
Register inspection address has been changed to 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon10/08/2023
Termination of appointment of Aleksandra Brady as a secretary on 2023-06-29
dot icon10/08/2023
Appointment of Hp Secretarial Services Limited as a secretary on 2023-06-29
dot icon08/08/2023
Change of details for Langley Corporation Limited as a person with significant control on 2022-04-20
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon07/03/2023
Part of the property or undertaking has been released from charge 066508380004
dot icon18/10/2022
Termination of appointment of Ella Maureen Churchman as a secretary on 2022-06-13
dot icon18/10/2022
Appointment of Mrs Aleksandra Brady as a secretary on 2022-06-13
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/05/2022
Satisfaction of charge 066508380006 in full
dot icon03/05/2022
Satisfaction of charge 066508380005 in full
dot icon03/05/2022
Satisfaction of charge 066508380007 in full
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon14/05/2021
Full accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon12/05/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Cessation of Antonio Silvestri as a person with significant control on 2019-12-31
dot icon20/01/2020
Notification of Langley Corporation Limited as a person with significant control on 2019-12-31
dot icon07/11/2019
Auditor's resignation
dot icon23/10/2019
Director's details changed for Mr Antonio Silvestri on 2019-10-23
dot icon20/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon09/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/12/2018
Termination of appointment of Anne Elizabeth Hubble as a director on 2018-12-21
dot icon09/11/2018
Appointment of Mr Roger Neil Williams as a director on 2018-11-05
dot icon09/11/2018
Director's details changed for Ms Anne Elizabeth Hubble on 2018-11-05
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/09/2018
Appointment of Mrs Ella Maureen Churchman as a secretary on 2018-09-03
dot icon15/09/2018
Termination of appointment of Anne Elizabeth Hubble as a secretary on 2018-09-03
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon24/04/2018
Resignation of an auditor
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon20/06/2017
Registration of charge 066508380007, created on 2017-06-15
dot icon14/10/2016
Appointment of Mrs Anne Elizabeth Hubble as a secretary on 2016-10-11
dot icon07/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/05/2016
Appointment of Mrs Anne Elizabeth Hubble as a director on 2016-05-18
dot icon06/04/2016
Termination of appointment of Kim Yvonne Bond as a secretary on 2016-03-24
dot icon23/02/2016
Registration of charge 066508380005, created on 2016-02-16
dot icon23/02/2016
Registration of charge 066508380006, created on 2016-02-16
dot icon23/11/2015
Termination of appointment of Dean William Wincott as a director on 2015-10-31
dot icon17/11/2015
Resolutions
dot icon01/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Dean William Wincott as a director on 2015-06-02
dot icon08/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr. Antonio Silvestri on 2014-07-14
dot icon14/07/2014
Registered office address changed from , Icon Environmental Innovation Centre Eastern Way, Daventry, Northamptonshire, NN11 0QB, England on 2014-07-14
dot icon10/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/01/2014
Satisfaction of charge 2 in full
dot icon19/12/2013
Registration of charge 066508380004
dot icon28/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon30/04/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon25/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon28/01/2013
Previous accounting period shortened from 2012-08-31 to 2012-06-30
dot icon19/11/2012
Resolutions
dot icon08/11/2012
Appointment of Mrs Kim Yvonne Bond as a secretary
dot icon25/10/2012
Miscellaneous
dot icon12/10/2012
Registered office address changed from , Bishop Crewe House North Street, Daventry, Northamptonshire, NN11 4GH on 2012-10-12
dot icon07/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon01/03/2012
Group of companies' accounts made up to 2011-08-31
dot icon23/08/2011
Cancellation of shares. Statement of capital on 2011-08-23
dot icon16/08/2011
Purchase of own shares.
dot icon10/08/2011
Resolutions
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Simon Wakeling as a director
dot icon27/05/2011
Accounts for a small company made up to 2010-08-31
dot icon06/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon06/08/2010
Director's details changed for Antonio Silvestri on 2010-07-18
dot icon28/01/2010
Accounts for a small company made up to 2009-08-31
dot icon01/08/2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from, c/o haslers old station road, loughton, essex, IG10 4PL
dot icon07/01/2009
Director appointed simon wakeling
dot icon05/01/2009
Resolutions
dot icon21/12/2008
Nc inc already adjusted 08/12/08
dot icon21/12/2008
Resolutions
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2008
Duplicate mortgage certificatecharge no:1
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2023 - Present
211
Mr Antonio Silvestri
Director
18/07/2008 - Present
34
Wakeling, Simon
Director
08/12/2008 - 22/07/2011
6
Williams, Roger Neil
Director
05/11/2018 - Present
22
Hubble, Anne Elizabeth
Director
18/05/2016 - 21/12/2018
9

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LANGLEY UK LIMITED

LANGLEY UK LIMITED is an(a) Active company incorporated on 18/07/2008 with the registered office located at Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire NN11 8YH. There are currently 4 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 UK LIMITED?

toggle

LANGLEY UK LIMITED is currently Active. It was registered on 18/07/2008 .

Where is LANGLEY UK LIMITED located?

toggle

LANGLEY UK LIMITED is registered at Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire NN11 8YH.

What does LANGLEY UK LIMITED do?

toggle

LANGLEY UK LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for LANGLEY UK LIMITED?

toggle

The latest filing was on 01/10/2025: Appointment of Giuliano Fabio Silvestri as a director on 2025-10-01.