LANGUARD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LANGUARD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952122

Incorporation date

21/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Old Studios, 31b Bellevue Road, London SW17 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon08/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from 37 Webb's Road London SW11 6RX England to 1 Old Studios 31B Bellevue Road London SW17 7EF on 2024-06-11
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon01/05/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 2018-08-24
dot icon22/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Satisfaction of charge 039521220018 in full
dot icon11/04/2016
Satisfaction of charge 039521220019 in full
dot icon11/04/2016
Satisfaction of charge 039521220017 in full
dot icon11/04/2016
Satisfaction of charge 15 in full
dot icon24/03/2016
Registration of charge 039521220022, created on 2016-03-23
dot icon24/03/2016
Registration of charge 039521220021, created on 2016-03-23
dot icon24/03/2016
Registration of charge 039521220026, created on 2016-03-23
dot icon24/03/2016
Registration of charge 039521220020, created on 2016-03-23
dot icon24/03/2016
Registration of charge 039521220023, created on 2016-03-23
dot icon24/03/2016
Registration of charge 039521220024, created on 2016-03-23
dot icon24/03/2016
Registration of charge 039521220025, created on 2016-03-23
dot icon02/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Director's details changed for Mr Shaun Peter Moynagh on 2015-08-01
dot icon02/04/2015
Registration of charge 039521220019, created on 2015-03-25
dot icon04/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Satisfaction of charge 14 in full
dot icon13/12/2013
Satisfaction of charge 13 in full
dot icon13/12/2013
Satisfaction of charge 12 in full
dot icon13/12/2013
Satisfaction of charge 11 in full
dot icon13/12/2013
Satisfaction of charge 10 in full
dot icon13/12/2013
Satisfaction of charge 7 in full
dot icon13/12/2013
Satisfaction of charge 9 in full
dot icon13/12/2013
Satisfaction of charge 3 in full
dot icon21/09/2013
Registration of charge 039521220017
dot icon21/09/2013
Registration of charge 039521220018
dot icon22/07/2013
Registration of charge 039521220016
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Shaun Peter Moynagh on 2012-09-18
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Duplicate mortgage certificatecharge no:13
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon04/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mr James Robert Jacomb Gibbon on 2011-08-26
dot icon17/01/2012
Amended accounts made up to 2011-03-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/03/2010
Director's details changed for Shaun Peter Moynagh on 2009-10-02
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 21/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / shaun moynagh / 01/09/2008
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Duplicate mortgage certificatecharge no:11
dot icon18/07/2008
Duplicate mortgage certificatecharge no:11
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon09/05/2008
Return made up to 21/03/08; full list of members
dot icon07/04/2008
Resolutions
dot icon06/03/2008
Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG
dot icon22/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 21/03/07; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon05/04/2006
Return made up to 21/03/06; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon10/04/2005
Return made up to 21/03/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/03/2004
Return made up to 21/03/04; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/05/2003
Return made up to 21/03/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: 832 high road london N12 9RA
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/03/2002
Return made up to 21/03/02; full list of members
dot icon09/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/03/2001
Return made up to 21/03/01; full list of members
dot icon26/07/2000
New director appointed
dot icon21/04/2000
Ad 21/03/00--------- £ si 1@1=1 £ ic 2/3
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon21/04/2000
Registered office changed on 21/04/00 from: wincham house 832 high road london N12 9RA
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon21/03/2000
Incorporation
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
18/12/2026
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
724.00
-
0.00
-
-
2022
0
766.00
-
0.00
-
-
2023
0
766.00
-
0.00
-
-
2023
0
766.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

766.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbon, Adam Charles
Director
21/03/2000 - Present
21
Moynagh, Shaun Peter
Director
21/03/2000 - Present
15
Gibbon, James Robert Jacomb
Director
21/03/2000 - Present
7

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+
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 LANGUARD INVESTMENTS LIMITED

LANGUARD INVESTMENTS LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 1 Old Studios, 31b Bellevue Road, London SW17 7EF. There are currently 3 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 LANGUARD INVESTMENTS LIMITED?

toggle

LANGUARD INVESTMENTS LIMITED is currently Active. It was registered on 21/03/2000 .

Where is LANGUARD INVESTMENTS LIMITED located?

toggle

LANGUARD INVESTMENTS LIMITED is registered at 1 Old Studios, 31b Bellevue Road, London SW17 7EF.

What does LANGUARD INVESTMENTS LIMITED do?

toggle

LANGUARD INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANGUARD INVESTMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.