LANGTON HOMES LIMITED

Register to unlock more data on OkredoRegister

LANGTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960725

Incorporation date

19/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bowden House, 36 Northampton Road, Market Harborough, Leics LE16 9HECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon29/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/10/2024
Registration of charge 029607250046, created on 2024-09-20
dot icon30/09/2024
Registration of charge 029607250045, created on 2024-09-20
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon11/07/2024
Change of details for Mr Benjamin Robin Cripps as a person with significant control on 2024-07-11
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/12/2023
Registration of charge 029607250044, created on 2023-12-22
dot icon06/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon14/08/2023
Registration of charge 029607250043, created on 2023-08-14
dot icon19/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon27/06/2022
Director's details changed for Mr Toby Geoffrey Cripps on 2016-04-06
dot icon27/06/2022
Change of details for Mr Toby Geoffrey Cripps as a person with significant control on 2016-04-06
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/02/2022
Registration of charge 029607250042, created on 2022-02-11
dot icon21/02/2022
Registration of charge 029607250041, created on 2022-02-11
dot icon09/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon06/04/2021
Director's details changed for Mr Benjamin Robin Cripps on 2021-04-06
dot icon06/04/2021
Change of details for Mr Benjamin Robin Cripps as a person with significant control on 2021-04-06
dot icon23/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Registration of charge 029607250039, created on 2020-09-30
dot icon01/10/2020
Registration of charge 029607250040, created on 2020-09-30
dot icon15/09/2020
Satisfaction of charge 029607250038 in full
dot icon09/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/10/2019
Registration of charge 029607250038, created on 2019-10-28
dot icon29/10/2019
Registration of charge 029607250037, created on 2019-10-28
dot icon07/10/2019
Satisfaction of charge 029607250034 in full
dot icon07/10/2019
Satisfaction of charge 029607250032 in full
dot icon30/09/2019
Satisfaction of charge 029607250031 in full
dot icon30/09/2019
Satisfaction of charge 029607250036 in full
dot icon29/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon13/08/2019
Satisfaction of charge 029607250035 in full
dot icon13/08/2019
Satisfaction of charge 029607250033 in full
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/02/2019
Registration of charge 029607250036, created on 2019-02-11
dot icon12/10/2018
Registration of charge 029607250035, created on 2018-10-12
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon14/06/2018
Registration of charge 029607250034, created on 2018-06-13
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/02/2018
Registration of charge 029607250033, created on 2018-02-26
dot icon16/02/2018
Registration of charge 029607250032, created on 2018-02-13
dot icon17/11/2017
Satisfaction of charge 17 in full
dot icon16/11/2017
Satisfaction of charge 20 in full
dot icon16/11/2017
Satisfaction of charge 18 in full
dot icon16/11/2017
Satisfaction of charge 19 in full
dot icon16/11/2017
Satisfaction of charge 21 in full
dot icon16/11/2017
Satisfaction of charge 029607250022 in full
dot icon16/11/2017
Satisfaction of charge 14 in full
dot icon16/11/2017
Satisfaction of charge 029607250025 in full
dot icon16/11/2017
Satisfaction of charge 029607250023 in full
dot icon16/11/2017
Satisfaction of charge 029607250024 in full
dot icon16/11/2017
Satisfaction of charge 029607250030 in full
dot icon16/11/2017
Satisfaction of charge 029607250026 in full
dot icon16/11/2017
Satisfaction of charge 029607250027 in full
dot icon16/11/2017
Satisfaction of charge 15 in full
dot icon16/11/2017
Satisfaction of charge 029607250029 in full
dot icon16/11/2017
Satisfaction of charge 16 in full
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2017
Registration of charge 029607250031, created on 2017-05-19
dot icon08/02/2017
Director's details changed for Mr Benjamin Robin Cripps on 2017-01-27
dot icon08/02/2017
Secretary's details changed for Mr Benjamin Robin Cripps on 2017-01-27
dot icon26/10/2016
Registration of charge 029607250030, created on 2016-10-10
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon17/06/2016
Registration of charge 029607250029, created on 2016-06-15
dot icon17/06/2016
Registration of charge 029607250028, created on 2016-06-15
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/04/2016
Registration of charge 029607250027, created on 2016-03-31
dot icon22/09/2015
Registration of charge 029607250026, created on 2015-09-14
dot icon09/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon15/07/2015
Secretary's details changed for Mr Benjamin Robin Cripps on 2015-07-14
dot icon15/07/2015
Director's details changed for Mr Benjamin Robin Cripps on 2015-07-14
dot icon15/07/2015
Registration of charge 029607250025, created on 2015-06-29
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/04/2015
Registration of charge 029607250024, created on 2015-04-01
dot icon12/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Registration of charge 029607250023
dot icon27/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Registration of charge 029607250022
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 20
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 21
dot icon24/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon24/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/02/2011
Certificate of change of name
dot icon01/02/2011
Change of name notice
dot icon24/11/2010
Registered office address changed from 65 Deans Street Oakham Leicestershire LE15 6AF on 2010-11-24
dot icon07/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon23/09/2009
Appointment terminate, director and secretary robin henry cripps logged form
dot icon23/09/2009
Secretary appointed benjamin robin cripps
dot icon15/09/2009
Return made up to 19/08/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2008
Ad 08/12/08\gbp si 10@1=10\gbp ic 440/450\
dot icon25/11/2008
Director's change of particulars / benjamin cripps / 01/10/2008
dot icon16/09/2008
Return made up to 19/08/08; full list of members
dot icon16/09/2008
Director and secretary's change of particulars / robin cripps / 26/11/2007
dot icon24/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Ad 01/12/07--------- £ si 40@1=40 £ ic 400/440
dot icon07/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/11/2007
Ad 28/08/07--------- £ si 300@1=300 £ ic 100/400
dot icon28/08/2007
Return made up to 19/08/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Memorandum and Articles of Association
dot icon22/12/2006
Nc inc already adjusted 30/11/06
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon06/09/2006
Return made up to 19/08/06; full list of members
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 19/08/05; full list of members
dot icon30/07/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 19/08/04; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon19/12/2003
Memorandum and Articles of Association
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 19/08/03; full list of members
dot icon12/02/2003
Accounts for a small company made up to 2002-08-31
dot icon02/09/2002
Return made up to 19/08/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-08-31
dot icon31/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 19/08/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon05/09/2000
Return made up to 19/08/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-08-31
dot icon08/09/1999
Return made up to 19/08/99; no change of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
New secretary appointed
dot icon11/05/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Secretary resigned;director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon01/03/1999
Accounts for a small company made up to 1998-08-31
dot icon26/02/1999
Registered office changed on 26/02/99 from: 6 chestnut close uppingham leicestershire LE15 9TQ
dot icon18/09/1998
Return made up to 19/08/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-08-31
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon19/09/1997
Return made up to 19/08/97; no change of members
dot icon04/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon20/06/1997
Particulars of mortgage/charge
dot icon30/12/1996
Certificate of change of name
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon17/09/1996
Return made up to 19/08/96; full list of members
dot icon18/06/1996
Accounts for a dormant company made up to 1995-08-31
dot icon18/06/1996
Resolutions
dot icon26/09/1995
Ad 01/11/94--------- £ si 98@1
dot icon26/09/1995
Return made up to 19/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
Director resigned;new director appointed
dot icon08/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/11/1994
Registered office changed on 08/11/94 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon08/11/1994
Resolutions
dot icon08/11/1994
Resolutions
dot icon08/11/1994
£ nc 100/10000 24/10/94
dot icon28/10/1994
Certificate of change of name
dot icon19/08/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£391,191.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
481.36K
-
0.00
391.19K
-
2021
4
481.36K
-
0.00
391.19K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

481.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

391.19K £Ascended- *

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
Cooper, Rosalind
Director
24/10/1994 - 16/12/1996
4
Mr Toby Geoffrey Cripps
Director
06/04/1999 - Present
15
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
19/08/1994 - 24/10/1994
2731
Cripps, Benjamin Robin
Director
06/04/1999 - Present
22
Westmoreland, Janet Hastings
Director
16/12/1996 - 31/03/1999
-

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+
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 LANGTON HOMES LIMITED

LANGTON HOMES LIMITED is an(a) Active company incorporated on 19/08/1994 with the registered office located at Bowden House, 36 Northampton Road, Market Harborough, Leics LE16 9HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGTON HOMES LIMITED?

toggle

LANGTON HOMES LIMITED is currently Active. It was registered on 19/08/1994 .

Where is LANGTON HOMES LIMITED located?

toggle

LANGTON HOMES LIMITED is registered at Bowden House, 36 Northampton Road, Market Harborough, Leics LE16 9HE.

What does LANGTON HOMES LIMITED do?

toggle

LANGTON HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LANGTON HOMES LIMITED have?

toggle

LANGTON HOMES LIMITED had 4 employees in 2021.

What is the latest filing for LANGTON HOMES LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-19 with updates.