LANGWORTHGATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGWORTHGATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891546

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

9 Langworthgate, Lincoln LN2 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon22/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon22/02/2026
Registered office address changed from Brunswick House 86-88 Carholme Road Lincoln LN1 1SP England to 9 Langworthgate Lincoln LN2 4AD on 2026-02-22
dot icon27/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-12 with updates
dot icon30/03/2022
Notification of Tracey Hood as a person with significant control on 2022-03-01
dot icon25/03/2022
Cessation of Phillip Antony Wood as a person with significant control on 2022-03-01
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Registered office address changed from 9 Langworthgate Lincoln LN2 4AD England to Brunswick House 86-88 Carholme Road Lincoln LN1 1SP on 2021-05-28
dot icon23/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon18/12/2019
Termination of appointment of Phillip Antony Wood as a director on 2019-10-04
dot icon18/12/2019
Registered office address changed from 7 Langworthgate Lincoln Lincolnshire United Kingdom to 9 Langworthgate Lincoln LN2 4AD on 2019-12-18
dot icon18/12/2019
Appointment of Mrs Tracey Jane Hood as a director on 2019-10-04
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon02/10/2018
Notification of Phillip Antony Wood as a person with significant control on 2018-03-06
dot icon16/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Termination of appointment of Thomas Edward Gumbrell as a director on 2018-03-06
dot icon09/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon16/01/2018
Registered office address changed from 7 Checkpoint Court Sadler Road Lincoln LN6 3PW England to 7 Langworthgate Lincoln Lincolnshire on 2018-01-16
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Cessation of Thomas Edward Gumbrell as a person with significant control on 2017-08-30
dot icon31/08/2017
Appointment of Mr Phillip Antony Wood as a director on 2017-08-30
dot icon21/04/2017
Registered office address changed from C/O the Jab Partnership 14 Moorland Way Lincoln LN6 7JW England to 7 Checkpoint Court Sadler Road Lincoln LN6 3PW on 2017-04-21
dot icon22/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/03/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon03/03/2016
Registered office address changed from 9 Langworthgate Lincoln LN2 4AD to C/O the Jab Partnership 14 Moorland Way Lincoln LN6 7JW on 2016-03-03
dot icon20/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon18/06/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
12/02/2027
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
1
8.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-
2023
1
8.00
-
0.00
-
-
2023
1
8.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Tracey Jane
Director
04/10/2019 - Present
1

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 LANGWORTHGATE MANAGEMENT COMPANY LIMITED

LANGWORTHGATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 9 Langworthgate, Lincoln LN2 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGWORTHGATE MANAGEMENT COMPANY LIMITED?

toggle

LANGWORTHGATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/2014 .

Where is LANGWORTHGATE MANAGEMENT COMPANY LIMITED located?

toggle

LANGWORTHGATE MANAGEMENT COMPANY LIMITED is registered at 9 Langworthgate, Lincoln LN2 4AD.

What does LANGWORTHGATE MANAGEMENT COMPANY LIMITED do?

toggle

LANGWORTHGATE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LANGWORTHGATE MANAGEMENT COMPANY LIMITED have?

toggle

LANGWORTHGATE MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for LANGWORTHGATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-12 with no updates.