LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710178

Incorporation date

09/02/1999

Size

Dormant

Contacts

Registered address

Registered address

37 Waterside, Leeming Lane, Langthorpe, Boroughbridge YO51 9GECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon10/04/2026
Appointment of Mrs Jade Frances Mitchell as a director on 2026-04-09
dot icon11/02/2026
Termination of appointment of Judith Mary Hoyle as a secretary on 2026-02-11
dot icon11/02/2026
Termination of appointment of Judith Mary Hoyle as a director on 2026-02-11
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon15/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon31/10/2023
Appointment of Mr Richard Anthony Moon as a director on 2023-10-30
dot icon30/10/2023
Termination of appointment of James David Tait as a director on 2023-10-30
dot icon26/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon26/06/2019
Micro company accounts made up to 2019-02-28
dot icon09/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon08/11/2017
Appointment of James David Tait as a director on 2017-10-29
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/02/2016
Annual return made up to 2016-02-09 no member list
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-09 no member list
dot icon07/02/2015
Termination of appointment of Rachel Hammond as a director on 2014-07-10
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/02/2014
Annual return made up to 2014-02-09 no member list
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/02/2013
Annual return made up to 2013-02-09 no member list
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/02/2012
Annual return made up to 2012-02-09 no member list
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-09 no member list
dot icon07/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-09 no member list
dot icon17/02/2010
Director's details changed for Rachel Hammond on 2010-02-16
dot icon17/02/2010
Director's details changed for Margaret Bradley on 2010-02-16
dot icon17/02/2010
Director's details changed for Judith Mary Hoyle on 2010-02-16
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Annual return made up to 09/02/09
dot icon02/03/2009
Annual return made up to 09/02/08
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/04/2008
Director appointed rachel hammond
dot icon18/03/2008
Appointment terminated secretary karine grey
dot icon29/02/2008
Appointment terminated director karine grey
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/03/2007
Annual return made up to 09/02/07
dot icon08/01/2007
Secretary's particulars changed
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/01/2007
Annual return made up to 09/02/06
dot icon11/12/2006
Secretary resigned;director resigned
dot icon11/12/2006
New secretary appointed;new director appointed
dot icon11/12/2006
Secretary resigned;director resigned
dot icon24/11/2006
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Director resigned
dot icon22/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon26/05/2005
Annual return made up to 09/02/05
dot icon05/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon26/07/2004
Annual return made up to 09/02/04
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/06/2003
Annual return made up to 09/02/03
dot icon12/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/03/2002
Annual return made up to 09/02/02
dot icon04/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon16/02/2001
Annual return made up to 09/02/01
dot icon05/12/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Registered office changed on 09/11/00 from: 39 thames street, weybridge, surrey KT13 8JG
dot icon11/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon30/03/2000
Accounts for a dormant company made up to 2000-02-29
dot icon24/03/2000
Resolutions
dot icon17/02/2000
Annual return made up to 09/02/00
dot icon17/02/2000
Location of register of members
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon09/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17K
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, James David
Director
29/10/2017 - 30/10/2023
-
Moon, Richard Anthony
Director
30/10/2023 - Present
-
Bradley, Margaret
Director
31/10/2000 - Present
-
Hoyle, Judith Mary
Secretary
02/10/2006 - 11/02/2026
-
Hoyle, Judith Mary
Director
02/10/2006 - 11/02/2026
-

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+
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 LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED

LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/1999 with the registered office located at 37 Waterside, Leeming Lane, Langthorpe, Boroughbridge YO51 9GE. 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 LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED?

toggle

LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED is currently Active. It was registered on 09/02/1999 .

Where is LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED located?

toggle

LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED is registered at 37 Waterside, Leeming Lane, Langthorpe, Boroughbridge YO51 9GE.

What does LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED do?

toggle

LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAUNDRY TOWER (LANGTHORPE) MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mrs Jade Frances Mitchell as a director on 2026-04-09.