LANGVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANGVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144090

Incorporation date

08/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 17 Jaxons Court, Hallgate, Wigan, Lancashire WN1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1996)
dot icon06/03/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/09/2025
Change of details for Ms Miriam Willan as a person with significant control on 2025-09-01
dot icon17/09/2025
Director's details changed for Miss Miriam Willan on 2025-09-01
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon07/02/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/10/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon23/10/2018
Administrative restoration application
dot icon19/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon20/04/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/03/2016
Director's details changed for Miss Miriam Willan on 2016-02-19
dot icon03/03/2016
Secretary's details changed for Mr Stephen John Allison on 2016-02-19
dot icon03/03/2016
Director's details changed for Mr Michael John Willan on 2016-02-19
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon28/05/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2011-02-02
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon18/02/2010
Director's details changed for Michael John Willan on 2009-12-11
dot icon18/02/2010
Director's details changed for Miss Miriam Willan on 2009-12-11
dot icon18/02/2010
Secretary's details changed for Stephen John Allison on 2009-12-11
dot icon26/10/2009
Annual return made up to 2009-01-08 with full list of shareholders
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/11/2008
Director appointed miss miriam willan
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
Return made up to 08/01/08; full list of members
dot icon08/01/2008
Secretary's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 08/01/07; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/02/2006
Return made up to 08/01/06; full list of members
dot icon06/10/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 08/01/05; full list of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
New secretary appointed
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/02/2004
Return made up to 08/01/04; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/01/2003
Return made up to 08/01/03; full list of members
dot icon28/02/2002
New secretary appointed
dot icon31/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/01/2002
Return made up to 08/01/02; full list of members
dot icon16/05/2001
Director resigned
dot icon08/01/2001
Return made up to 08/01/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-04-30
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon10/01/2000
Return made up to 08/01/00; full list of members
dot icon09/12/1999
Accounting reference date extended from 15/04/99 to 30/04/99
dot icon18/06/1999
Registered office changed on 18/06/99 from: 222 strand road preston PR1 8UJ
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
Secretary resigned
dot icon31/12/1998
Return made up to 08/01/99; full list of members
dot icon24/12/1998
Ad 25/11/98--------- £ si 2@1=2 £ ic 2/4
dot icon07/12/1998
Registered office changed on 07/12/98 from: 36 king street manchester greater manchester M26 6BA
dot icon13/08/1998
Accounts for a small company made up to 1998-04-15
dot icon13/01/1998
Return made up to 08/01/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-04-15
dot icon01/04/1997
Return made up to 08/01/97; full list of members
dot icon13/09/1996
Accounting reference date notified as 15/04
dot icon14/06/1996
Particulars of mortgage/charge
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed;new director appointed
dot icon30/04/1996
Registered office changed on 30/04/96 from: 66 hale road hale altrincham cheshire WA15 9HS
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Director resigned
dot icon08/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
08/01/1996 - 08/01/1996
2746
Willan, Michael John
Director
08/01/1996 - Present
6
Bowie, Ian Alexander
Director
08/01/1996 - 12/03/2001
6
Allison, Stephen John
Secretary
01/04/2004 - Present
1
Willan, Michael John
Secretary
26/11/1998 - 20/12/2004
1

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+
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 LANGVILLE PROPERTIES LIMITED

LANGVILLE PROPERTIES LIMITED is an(a) Active company incorporated on 08/01/1996 with the registered office located at 2nd Floor 17 Jaxons Court, Hallgate, Wigan, Lancashire WN1 1LR. 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 LANGVILLE PROPERTIES LIMITED?

toggle

LANGVILLE PROPERTIES LIMITED is currently Active. It was registered on 08/01/1996 .

Where is LANGVILLE PROPERTIES LIMITED located?

toggle

LANGVILLE PROPERTIES LIMITED is registered at 2nd Floor 17 Jaxons Court, Hallgate, Wigan, Lancashire WN1 1LR.

What does LANGVILLE PROPERTIES LIMITED do?

toggle

LANGVILLE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANGVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-12-17 with no updates.