• UK
  • LANGLEY DEMOLITION LIMITED - 419 Unit 419 Victory Business Centre, Somers Road North, Portsmouth, PO1 1PJ, United Kingdom

Company Information

Company registration number
03958962
Company Status
LIVE
Country
United Kingdom
Registered Address
419 Unit 419 Victory Business Centre
Somers Road North
Portsmouth
PO1 1PJ
England
419 Unit 419 Victory Business Centre, Somers Road North, Portsmouth, PO1 1PJ, England UK

Management

Managing Directors
GREEN, Andrew Graham
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2000-03-29
Age Of Company
2000-03-29 24 years
SIC/NACE
77320

Ownership

Beneficial Owners
Mr Graham Henry Green
-
Mr Andrew Graham Green

Jurisdiction Particularities

Additional Status Details
Active — Active proposal to strike off
Filing of Accounts
Due Date: 2023-12-31
Last Date: 2022-03-31
Annual Return
Due Date: 2024-04-12
Last Date: 2023-03-29

LANGLEY DEMOLITION LIMITED Company Description

LANGLEY DEMOLITION LIMITED is a ltd registered in United Kingdom with the Company reg no 03958962. Its current trading status is "live". It was registered 2000-03-29. It has declared SIC or NACE codes as "77320". It has 1 director The latest accounts are filed up to 31/03/2011.It can be contacted at 419 Unit 419 Victory Business Centre .
More information

Get LANGLEY DEMOLITION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Langley Demolition Limited - 419 Unit 419 Victory Business Centre, Somers Road North, Portsmouth, PO1 1PJ, United Kingdom

2000-03-29 24 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LANGLEY DEMOLITION LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolved-compulsory-strike-off-suspended (2024-04-16) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2024-03-12) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2023-06-27) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-06-26) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2023-06-20) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2023-01-27) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2023-08-01) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2022-08-18) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-08-18) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2022-08-18) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-06-18) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-06-17) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2022-05-31) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-05-06) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2021-03-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-30) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-12-12) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-12-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-12-22) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-12-22) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-07) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-12) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-01-25) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-12-05) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-12-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA

    Add to Cart
     
  • legacy (2009-04-06) - 363a

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-10-28) - CH01

    Add to Cart
     
  • termination-secretary-company-with-name (2009-10-28) - TM02

    Add to Cart
     
  • legacy (2008-08-01) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-01-18) - AA

    Add to Cart
     
  • legacy (2007-04-17) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-02-09) - AA

    Add to Cart
     
  • legacy (2006-07-11) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2005-01-20) - AA

    Add to Cart
     
  • legacy (2005-04-05) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2004-01-26) - AA

    Add to Cart
     
  • legacy (2004-04-05) - 363s

    Add to Cart
     
  • legacy (2003-05-07) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2003-02-03) - AA

    Add to Cart
     
  • legacy (2002-04-05) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2002-01-02) - AA

    Add to Cart
     
  • legacy (2001-04-27) - 363s

    Add to Cart
     
  • legacy (2000-05-09) - 288a

    Add to Cart
     
  • legacy (2000-05-09) - 287

    Add to Cart
     
  • legacy (2000-05-09) - 288b

    Add to Cart
     
  • incorporation-company (2000-03-29) - NEWINC

    Add to Cart
     

expand_less