STOCKLAND VENTURES (LANGNEY) LIMITED

Register to unlock more data on OkredoRegister

STOCKLAND VENTURES (LANGNEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04834259

Incorporation date

15/07/2003

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon12/09/2013
Final Gazette dissolved following liquidation
dot icon16/06/2013
Insolvency resolution
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-05-24
dot icon12/06/2013
Return of final meeting in a members' voluntary winding up
dot icon20/12/2012
Appointment of Schroders Corporate Secretary Limited as a secretary on 2012-12-17
dot icon20/12/2012
Termination of appointment of Jonathan Mcguire as a secretary on 2012-12-17
dot icon16/12/2012
Termination of appointment of Roger Alan Lees as a director on 2012-11-30
dot icon23/07/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon18/07/2011
Registered office address changed from 28 Grosvenor Street London W1K 4QR on 2011-07-19
dot icon18/07/2011
Appointment of a voluntary liquidator
dot icon18/07/2011
Declaration of solvency
dot icon18/07/2011
Resolutions
dot icon13/07/2011
Termination of appointment of Stuart Duncan as a secretary
dot icon13/07/2011
Termination of appointment of Kenneth Lindsay as a director
dot icon13/07/2011
Termination of appointment of Mark Harkin as a director
dot icon11/07/2011
Appointment of Jonathan Mcguire as a secretary
dot icon11/07/2011
Appointment of Toby Springett as a director
dot icon11/07/2011
Appointment of Jolyon Charles Edward Froud as a director
dot icon11/07/2011
Appointment of Mr Roger Alan Lees as a director
dot icon06/07/2011
Miscellaneous
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon21/06/2011
Current accounting period shortened from 2011-06-30 to 2011-06-24
dot icon08/06/2011
Statement of company's objects
dot icon08/06/2011
Resolutions
dot icon17/05/2011
Resolutions
dot icon15/05/2011
Full accounts made up to 2010-06-30
dot icon27/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/12/2010
Registered office address changed from 37 Maddox Street London W1S 2PP on 2010-12-29
dot icon01/09/2010
Full accounts made up to 2009-06-30
dot icon22/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon08/02/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon25/06/2008
Certificate of change of name
dot icon08/06/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon01/12/2007
Full accounts made up to 2007-04-30
dot icon10/10/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon29/09/2007
Accounting reference date shortened from 31/07/08 to 30/04/08
dot icon22/08/2007
Full accounts made up to 2006-07-30
dot icon09/08/2007
Return made up to 16/07/07; full list of members
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon21/09/2006
Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Certificate of change of name
dot icon24/08/2006
New secretary appointed;new director appointed
dot icon24/08/2006
New director appointed
dot icon23/08/2006
Declaration of assistance for shares acquisition
dot icon23/08/2006
Declaration of assistance for shares acquisition
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Registered office changed on 15/08/06 from: c/o halladale group PLC 2ND floor 33 davies street london W1K 4LR
dot icon10/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Auditor's resignation
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Secretary resigned;director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon08/08/2006
Ad 31/07/06--------- £ si 3999@1=3999 £ ic 1/4000
dot icon08/08/2006
Registered office changed on 09/08/06 from: 25 gosfield street london W1W 6HQ
dot icon30/07/2006
Return made up to 16/07/06; full list of members
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 16/07/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Director's particulars changed
dot icon10/08/2004
Return made up to 16/07/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Director resigned
dot icon15/04/2004
Director's particulars changed
dot icon16/12/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Director's particulars changed
dot icon03/12/2003
New director appointed
dot icon21/11/2003
Particulars of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon03/08/2003
New director appointed
dot icon03/08/2003
New secretary appointed
dot icon03/08/2003
Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR
dot icon03/08/2003
New director appointed
dot icon03/08/2003
Director resigned
dot icon03/08/2003
Secretary resigned
dot icon15/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springett, Toby
Director
23/06/2011 - Present
2
L & A REGISTRARS LIMITED
Corporate Director
15/07/2003 - 15/07/2003
261
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
16/12/2012 - Present
31
L & A SECRETARIAL LIMITED
Corporate Secretary
15/07/2003 - 15/07/2003
226
Roberts, David Ian
Director
15/07/2003 - 30/07/2006
108

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOCKLAND VENTURES (LANGNEY) LIMITED

STOCKLAND VENTURES (LANGNEY) LIMITED is an(a) Dissolved company incorporated on 15/07/2003 with the registered office located at 55 Baker Street, London W1U 7EU. 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 STOCKLAND VENTURES (LANGNEY) LIMITED?

toggle

STOCKLAND VENTURES (LANGNEY) LIMITED is currently Dissolved. It was registered on 15/07/2003 and dissolved on 12/09/2013.

Where is STOCKLAND VENTURES (LANGNEY) LIMITED located?

toggle

STOCKLAND VENTURES (LANGNEY) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does STOCKLAND VENTURES (LANGNEY) LIMITED do?

toggle

STOCKLAND VENTURES (LANGNEY) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STOCKLAND VENTURES (LANGNEY) LIMITED?

toggle

The latest filing was on 12/09/2013: Final Gazette dissolved following liquidation.