LANGUARD LIMITED

Register to unlock more data on OkredoRegister

LANGUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593319

Incorporation date

26/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pack's Hill Farm Station Road, Husbands Bosworth, Lutterworth, Leicestershire LE17 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon14/04/2026
Appointment of Mr Kyle Anderson as a director on 2026-04-02
dot icon14/04/2026
Appointment of Mr David Christopher Bland as a director on 2026-04-02
dot icon13/04/2026
Cessation of William Stuart Kay as a person with significant control on 2026-04-02
dot icon13/04/2026
Notification of Languard Employees Trustee Limited as a person with significant control on 2026-04-02
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/10/2015
Director's details changed for Alasdair Mason on 2015-08-29
dot icon08/10/2015
Director's details changed for Anthony William Marlow on 2015-08-29
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/09/2013
Register(s) moved to registered office address
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon24/09/2012
Register inspection address has been changed from 13 Church Lane Husbands Bosworth Lutterworth Leicestershire LE17 6LS United Kingdom
dot icon24/09/2012
Registered office address changed from Pack's Hill Farm Station Road Husbands Bosworth Lutterworth Leicestershire LE17 6JN United Kingdom on 2012-09-24
dot icon24/09/2012
Director's details changed for Anthony William Marlow on 2012-09-01
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon23/11/2011
Registered office address changed from 13 Church Lane Husbands Bosworth Lutterworth Leicestershire LE17 6LS on 2011-11-23
dot icon26/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/10/2010
Register(s) moved to registered inspection location
dot icon13/10/2010
Director's details changed for Alasdair Mason on 2010-09-01
dot icon13/10/2010
Register inspection address has been changed
dot icon13/10/2010
Director's details changed for Anthony William Marlow on 2010-09-01
dot icon13/10/2010
Director's details changed for William Stuart Kay on 2010-09-01
dot icon08/10/2010
Director's details changed for William Stuart Kay on 2010-08-17
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/11/2008
Ad 08/10/08\gbp si 2000@1=2000\gbp ic 49000/51000\
dot icon04/11/2008
Return made up to 01/09/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Amended accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 01/09/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon25/07/2007
Accounts for a small company made up to 2006-12-31
dot icon01/11/2006
Return made up to 01/09/06; full list of members
dot icon26/10/2006
New director appointed
dot icon18/09/2006
Accounts for a small company made up to 2005-12-31
dot icon27/04/2006
Particulars of mortgage/charge
dot icon13/01/2006
Ad 28/12/05--------- £ si 48951@1=48951 £ ic 49/49000
dot icon06/01/2006
Resolutions
dot icon20/09/2005
Return made up to 01/09/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Location of register of members
dot icon28/07/2005
Accounts for a small company made up to 2004-12-31
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/09/2004
Return made up to 01/09/04; full list of members
dot icon31/08/2004
Director resigned
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/09/2003
Return made up to 01/09/03; full list of members
dot icon28/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/09/2002
£ sr 2@1 30/06/02
dot icon11/09/2002
Return made up to 01/09/02; full list of members
dot icon27/11/2001
£ sr 2@1 30/06/01
dot icon02/11/2001
Particulars of mortgage/charge
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2001
Return made up to 01/09/01; full list of members; amend
dot icon24/09/2001
Return made up to 01/09/01; full list of members
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
Secretary resigned
dot icon31/10/2000
£ sr 2@1 30/06/00
dot icon31/10/2000
£ sr 2@1 30/06/99
dot icon15/09/2000
Return made up to 01/09/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/09/1999
Return made up to 01/09/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon15/04/1999
Registered office changed on 15/04/99 from: greenslade cambridge lane horam east sussex TN21 0PB
dot icon29/03/1999
£ sr 43@1 30/06/98
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon04/09/1998
Return made up to 01/09/98; full list of members
dot icon11/08/1998
Memorandum and Articles of Association
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon16/07/1998
Director resigned
dot icon14/05/1998
Accounts for a small company made up to 1997-12-31
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon16/09/1997
Return made up to 01/09/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon11/09/1996
Return made up to 01/09/96; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Return made up to 01/09/95; no change of members
dot icon21/08/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/09/1994
Return made up to 01/09/94; change of members
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon17/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Secretary resigned;director resigned;new director appointed
dot icon02/02/1994
New secretary appointed;director resigned;new director appointed
dot icon07/09/1993
Return made up to 01/09/93; full list of members
dot icon16/07/1993
Accounts for a small company made up to 1992-12-31
dot icon21/04/1993
Registered office changed on 21/04/93 from: 9,marlborough place, brighton, east sussex. BN1 1UB
dot icon25/09/1992
Return made up to 12/09/92; no change of members
dot icon27/05/1992
Accounts for a small company made up to 1991-12-31
dot icon15/10/1991
Return made up to 12/09/91; no change of members
dot icon10/05/1991
Accounts for a small company made up to 1990-12-31
dot icon18/12/1990
Registered office changed on 18/12/90 from: greenslade cambridge lane horam east sussex TN21 0PB
dot icon14/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1990
Return made up to 01/10/90; full list of members
dot icon26/07/1990
Accounts for a small company made up to 1989-12-31
dot icon29/01/1990
New director appointed
dot icon24/10/1989
Accounts for a small company made up to 1988-12-31
dot icon24/10/1989
Return made up to 12/09/89; full list of members
dot icon20/04/1989
Declaration of satisfaction of mortgage/charge
dot icon17/02/1989
Return made up to 14/11/88; full list of members
dot icon08/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Resolutions
dot icon27/01/1989
Accounts for a small company made up to 1987-12-31
dot icon06/04/1988
Accounts for a small company made up to 1986-12-31
dot icon06/04/1988
Return made up to 20/12/87; full list of members
dot icon16/06/1987
Accounts made up to 1983-12-31
dot icon11/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/01/1987
Accounts for a small company made up to 1985-12-31
dot icon14/01/1987
Return made up to 10/11/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.04M
-
0.00
1.01K
-
2022
40
1.03M
-
0.00
71.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Alisdair
Director
01/10/2006 - Present
-
Marlow, Antony William
Director
28/10/1998 - Present
-

Persons with Significant Control

3
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 LANGUARD LIMITED

LANGUARD LIMITED is an(a) Active company incorporated on 26/10/1981 with the registered office located at Pack's Hill Farm Station Road, Husbands Bosworth, Lutterworth, Leicestershire LE17 6JN. There are currently 2 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 LANGUARD LIMITED?

toggle

LANGUARD LIMITED is currently Active. It was registered on 26/10/1981 .

Where is LANGUARD LIMITED located?

toggle

LANGUARD LIMITED is registered at Pack's Hill Farm Station Road, Husbands Bosworth, Lutterworth, Leicestershire LE17 6JN.

What does LANGUARD LIMITED do?

toggle

LANGUARD 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 LANGUARD LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Kyle Anderson as a director on 2026-04-02.