LANGSITE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANGSITE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01089835

Incorporation date

04/01/1973

Size

Micro Entity

Contacts

Registered address

Registered address

173 College Road, Crosby, Msy L23 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon13/02/2026
Termination of appointment of Andrew Louis Estate Agents as a secretary on 2026-02-05
dot icon13/02/2026
Registered office address changed from 21-22 Tapton Way Liverpool L13 1DA England to 173 College Road Crosby Msy L23 3AT on 2026-02-13
dot icon14/11/2025
Secretary's details changed for Andrew Louis Estate Agents on 2025-11-14
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16
dot icon06/06/2025
Appointment of Mr Edward Mcgrath as a director on 2025-06-06
dot icon15/05/2025
Termination of appointment of Edward Mcgrath as a director on 2025-05-15
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon24/02/2022
Notification of Clare Russell as a person with significant control on 2022-02-24
dot icon24/02/2022
Cessation of Ralph Thornhill as a person with significant control on 2022-02-24
dot icon12/01/2022
Termination of appointment of David Stanley Edwards as a director on 2022-01-04
dot icon07/12/2021
Appointment of Mr John William Hayes as a director on 2021-12-06
dot icon07/12/2021
Appointment of Mr David John Manson as a director on 2021-12-06
dot icon07/12/2021
Appointment of Mr Edward Mcgrath as a director on 2021-12-06
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Director's details changed for Ms Clare Russell on 2021-10-21
dot icon22/10/2021
Termination of appointment of Ralph Thornhill as a director on 2021-10-21
dot icon25/08/2021
Appointment of Andrew Louis Estate Agents as a secretary on 2021-08-25
dot icon25/08/2021
Termination of appointment of Andrew Louis Property Management Ltd as a secretary on 2021-08-25
dot icon07/07/2021
Appointment of Ms Clare Russell as a director on 2021-06-24
dot icon08/06/2021
Termination of appointment of Leslie William Waller as a director on 2021-06-04
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Patrick Joseph Mccann as a director on 2020-12-02
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon19/11/2019
Appointment of Mr Patrick Joseph Mccann as a director on 2019-11-05
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon25/01/2018
Termination of appointment of Edward Mcgrath as a director on 2018-01-24
dot icon25/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/03/2017
Termination of appointment of Craig Hickson as a director on 2017-03-29
dot icon05/09/2016
Appointment of Mr Edward Mcgrath as a director on 2016-09-04
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Rosemary Esther Hodgson as a director on 2016-04-11
dot icon03/03/2016
Termination of appointment of Barbara Ann Mason as a director on 2016-02-26
dot icon01/03/2016
Director's details changed for Mr Leslie William Waller on 2011-01-19
dot icon07/07/2015
Director's details changed for Ralph Thornhill on 2015-07-07
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/04/2015
Appointment of Mr David Stanley Edwards as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Craig Hickson as a director on 2015-04-29
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/07/2013
Registered office address changed from C/O Andrew Louis Limited 2Nd Floor Muskers Building Stanley Street Liverpool L1 6AA on 2013-07-04
dot icon24/06/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-06-24
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-04-01
dot icon24/04/2013
Termination of appointment of Edward Bradshaw as a director
dot icon15/04/2013
Appointment of Miss Barbara Ann Mason as a director
dot icon15/04/2013
Appointment of Mrs Rosemary Esther Hodgson as a director
dot icon14/08/2012
Termination of appointment of Martin Hurley as a director
dot icon14/08/2012
Termination of appointment of David Hebbert as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Barry Collings as a director
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon21/10/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Andrew Louis Property Management Ltd on 2010-05-01
dot icon21/10/2010
Director's details changed for Ralph Thornhill on 2010-05-01
dot icon21/10/2010
Director's details changed for Mr Leslie William Waller on 2010-05-01
dot icon21/10/2010
Director's details changed for Edward Anthony Bradshaw on 2010-05-01
dot icon21/10/2010
Director's details changed for Martin Hurley on 2010-05-01
dot icon21/10/2010
Director's details changed for Mr Barry Dawson Collings on 2010-05-01
dot icon21/10/2010
Director's details changed for Mr David Anthony Hebbert on 2010-05-01
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Appointment terminate, director dorothy may keir logged form
dot icon11/09/2009
Return made up to 01/05/09; no change of members
dot icon11/09/2009
Appointment terminated director dorothy keir
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Return made up to 01/05/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2007
Return made up to 01/05/07; change of members
dot icon27/09/2006
Return made up to 01/05/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/07/2005
Return made up to 01/05/05; full list of members
dot icon01/07/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/06/2004
Return made up to 01/05/04; change of members
dot icon13/07/2003
New director appointed
dot icon30/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/05/2003
Return made up to 01/05/03; change of members
dot icon14/08/2002
New director appointed
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/06/2002
Return made up to 01/05/02; full list of members
dot icon03/04/2002
Secretary resigned
dot icon13/03/2002
Registered office changed on 13/03/02 from: gladstone house union court liverpool merseyside L2 4UQ
dot icon13/03/2002
New secretary appointed
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon09/05/2001
Return made up to 01/05/01; change of members
dot icon16/05/2000
Return made up to 01/05/00; no change of members
dot icon04/04/2000
Full accounts made up to 1999-09-30
dot icon11/05/1999
Return made up to 01/05/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon18/05/1998
Return made up to 01/05/98; change of members
dot icon17/11/1997
Secretary's particulars changed
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon22/05/1997
Return made up to 01/05/97; change of members
dot icon15/06/1996
Full accounts made up to 1995-09-30
dot icon01/06/1996
Return made up to 01/05/96; full list of members
dot icon05/07/1995
Full accounts made up to 1994-09-30
dot icon10/05/1995
Return made up to 01/05/95; change of members
dot icon18/05/1994
Return made up to 01/05/94; change of members
dot icon27/04/1994
Full accounts made up to 1993-09-30
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon12/05/1993
New director appointed
dot icon23/04/1993
Full accounts made up to 1992-09-30
dot icon01/06/1992
Return made up to 01/05/92; full list of members
dot icon14/05/1992
Full accounts made up to 1991-09-30
dot icon20/11/1991
Secretary's particulars changed
dot icon03/10/1991
Return made up to 30/04/91; no change of members
dot icon03/10/1991
Registered office changed on 03/10/91 from: 25 castle st. Liverpool L2 4TA
dot icon11/09/1991
Full accounts made up to 1990-09-30
dot icon18/12/1990
Return made up to 16/11/90; change of members
dot icon26/09/1990
Full accounts made up to 1989-09-30
dot icon29/01/1990
Full accounts made up to 1988-09-30
dot icon29/01/1990
Return made up to 01/05/89; full list of members
dot icon07/06/1988
Return made up to 16/03/87; full list of members
dot icon07/06/1988
Full accounts made up to 1987-09-30
dot icon07/06/1988
Full accounts made up to 1986-09-30
dot icon07/06/1988
Return made up to 04/04/88; full list of members
dot icon17/05/1988
New director appointed
dot icon15/01/1987
Return made up to 14/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1985-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
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
0
14.06K
-
0.00
-
-
2022
0
26.13K
-
0.00
-
-
2023
0
22.70K
-
0.00
-
-
2023
0
22.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.70K £Descended-13.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Patrick Joseph
Director
05/11/2019 - 02/12/2020
-
Mason, Barbara Ann
Director
03/01/2013 - 26/02/2016
-
Keir, Dorothy May
Director
06/04/1993 - 12/01/2009
-
Hurley, Martin
Director
10/06/2002 - 08/08/2012
-
Hodgson, Rosemary Esther
Director
01/10/2009 - 11/04/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGSITE MANAGEMENT LIMITED

LANGSITE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/01/1973 with the registered office located at 173 College Road, Crosby, Msy L23 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGSITE MANAGEMENT LIMITED?

toggle

LANGSITE MANAGEMENT LIMITED is currently Active. It was registered on 04/01/1973 .

Where is LANGSITE MANAGEMENT LIMITED located?

toggle

LANGSITE MANAGEMENT LIMITED is registered at 173 College Road, Crosby, Msy L23 3AT.

What does LANGSITE MANAGEMENT LIMITED do?

toggle

LANGSITE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANGSITE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Andrew Louis Estate Agents as a secretary on 2026-02-05.