LANGLEYBURY FIELDS LIMITED

Register to unlock more data on OkredoRegister

LANGLEYBURY FIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983493

Incorporation date

26/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Bluebell Barn, Langleybury Fields, Kings Langley, Hertfordshire WD4 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-03-24
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon27/10/2023
Appointment of Ms Teresa Naomi Garfield as a director on 2023-10-18
dot icon05/09/2023
Micro company accounts made up to 2023-03-24
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon30/09/2022
Micro company accounts made up to 2022-03-24
dot icon22/08/2022
Termination of appointment of Margret Mizon as a director on 2022-08-13
dot icon02/11/2021
Micro company accounts made up to 2021-03-24
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-24
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-03-24
dot icon05/12/2018
Micro company accounts made up to 2018-03-24
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-24
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon13/10/2016
Micro company accounts made up to 2016-03-24
dot icon06/11/2015
Micro company accounts made up to 2015-03-24
dot icon06/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-24
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon02/04/2014
Termination of appointment of James Baird as a director
dot icon02/04/2014
Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2014-04-02
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon07/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-24
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/09/2011
Appointment of Mrs Margret Mizon as a director
dot icon24/05/2011
Registered office address changed from Cowslip Cottage Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2011-05-24
dot icon24/05/2011
Termination of appointment of William Holes as a secretary
dot icon01/02/2011
Termination of appointment of Ruth Hewes as a director
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon23/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/11/2009
Director's details changed for Ruth Jane Hewes on 2009-10-26
dot icon21/11/2009
Secretary's details changed for Mr William Jonathan Holes on 2009-10-26
dot icon21/11/2009
Director's details changed for June Hitchcock on 2009-10-26
dot icon21/11/2009
Director's details changed for Amanda Jane Hughes on 2009-10-26
dot icon21/11/2009
Director's details changed for James Andrew Baird on 2009-10-26
dot icon20/11/2009
Termination of appointment of Joanne Berney as a director
dot icon27/12/2008
Amended accounts made up to 2008-03-31
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Amended accounts made up to 2007-03-31
dot icon07/11/2008
Return made up to 26/10/08; full list of members
dot icon07/11/2008
Secretary's change of particulars / william holes / 25/10/2008
dot icon07/11/2008
Secretary's change of particulars / william holes / 25/10/2008
dot icon27/03/2008
Appointment terminated director martyn snoad
dot icon27/03/2008
Registered office changed on 27/03/2008 from clover cottage langleybury fields kings langley herts WD4 8RP
dot icon27/03/2008
Director appointed amanda jane hughes
dot icon27/03/2008
Director appointed june hitchcock
dot icon27/03/2008
Director appointed ruth jane hewes
dot icon27/03/2008
Director appointed joanne berney logged form
dot icon27/03/2008
Director appointed james andrew baird logged form
dot icon27/03/2008
Secretary appointed william jonathan holes
dot icon02/01/2008
Return made up to 26/10/07; change of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2007
Return made up to 26/10/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 26/10/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 26/10/04; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2005
Director resigned
dot icon19/12/2003
New director appointed
dot icon04/12/2003
Return made up to 26/10/03; full list of members
dot icon03/07/2003
Director resigned
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-24
dot icon29/11/2002
Director resigned
dot icon01/06/2002
New secretary appointed
dot icon01/06/2002
Secretary resigned
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-24
dot icon12/11/2001
Return made up to 26/10/01; full list of members
dot icon30/01/2001
Return made up to 26/10/00; full list of members
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-24
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Return made up to 26/10/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-24
dot icon23/12/1998
Registered office changed on 23/12/98 from: hillside house 2/6 friern park london N12 9BY
dot icon23/11/1998
Full accounts made up to 1998-03-24
dot icon03/11/1998
Return made up to 26/10/98; full list of members
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon11/06/1998
Director's particulars changed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon13/11/1997
Full accounts made up to 1997-03-24
dot icon31/10/1997
Return made up to 26/10/97; no change of members
dot icon22/11/1996
Return made up to 26/10/96; no change of members
dot icon02/10/1996
Full accounts made up to 1996-03-24
dot icon30/11/1995
Return made up to 26/10/95; full list of members
dot icon19/09/1995
Accounting reference date extended from 31/10 to 24/03
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New secretary appointed
dot icon14/08/1995
Registered office changed on 14/08/95 from: 9 great chesterford court great chesterford saffron walden essex CB10 1PF
dot icon17/05/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Resolutions
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Secretary resigned
dot icon26/10/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Richard Hugh
Director
02/06/1998 - 18/11/1999
10
Hitchcock, June
Director
26/02/2008 - Present
1
Garfield, Teresa Naomi
Director
18/10/2023 - Present
-
Hughes, Amanda Jane
Director
26/02/2008 - Present
-

Persons with Significant Control

1
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 LANGLEYBURY FIELDS LIMITED

LANGLEYBURY FIELDS LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Bluebell Barn, Langleybury Fields, Kings Langley, Hertfordshire WD4 8RP. There are currently 3 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 LANGLEYBURY FIELDS LIMITED?

toggle

LANGLEYBURY FIELDS LIMITED is currently Active. It was registered on 26/10/1994 .

Where is LANGLEYBURY FIELDS LIMITED located?

toggle

LANGLEYBURY FIELDS LIMITED is registered at Bluebell Barn, Langleybury Fields, Kings Langley, Hertfordshire WD4 8RP.

What does LANGLEYBURY FIELDS LIMITED do?

toggle

LANGLEYBURY FIELDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANGLEYBURY FIELDS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.