Company NameLangham Lifts Limited
Company StatusActive
Company Number01578538
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 9 months ago)
Previous NameAbbey-Langham Lifts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joao Ribeiro
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 September 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameUnai Mikele Adrada Sannino
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed18 February 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Park 9 Europa View
Tinsley
Sheffield
South Yorkshire
S9 1XH
Secretary NameUnai Mikele Adrada Sannino
StatusCurrent
Appointed04 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressBusiness Park 9 Europa View
Tinsley
Sheffield
South Yorkshire
S9 1XH
Director NameAitor Azcarate Bazterrica
Date of BirthApril 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed17 October 2023(42 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleEconomist
Country of ResidenceSpain
Correspondence AddressPoligono Industrial Lastaola Erenotzu Auz
Hernani
Gipuzkoa
Spain
Director NameMr Brian Fleetwood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address99 Rayne Road
Braintree
Essex
CM7 7QD
Director NameMr Michael Peter Conneely
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 12 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 January 2015)
RoleDirector/Lift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aubyns 199 Friern Barnet Lane
Whetstone
London
N20 0NN
Director NameFrederick John Averill
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleDirector/Lift Engineer
Correspondence Address11 Golf Ride
Enfield
Middlesex
EN2 9DA
Secretary NameMr Michael Peter Conneely
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 12 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aubyns 199 Friern Barnet Lane
Whetstone
London
N20 0NN
Director NameMrs Anne Marie Conneely
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(18 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address199 Friern Barnet Lane
London
N20 0NN
Director NameDavid Richard Stimpson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(19 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 January 2015)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Lynton Avenue
Collier Row
Romford
Essex
RM7 8NH
Director NameMr Javier Mutuberria Echeverria
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 October 2023)
RoleEngineer
Country of ResidenceSpain
Correspondence Address9 Europa View
Sheffield
S9 1XH
Director NameMr Victor Manuel Bayona Lopez
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2015(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Europa View
Sheffield
S9 1XH
Director NameMr Carlos Orueta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2015(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 2017)
RoleEngineer
Country of ResidenceSpain
Correspondence Address9 Europa View
Sheffield
S9 1XH
Director NameMr Jenaro Cortajarena
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2015(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 2017)
RoleFinancial Director
Country of ResidenceSpain
Correspondence Address9 Europa View
Sheffield
S9 1XH
Secretary NameMr Jenaro Cortajarena
StatusResigned
Appointed20 January 2015(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 2017)
RoleCompany Director
Correspondence Address9 Europa View
Sheffield
S9 1XH
Secretary NameMr Joao Ribeiro
StatusResigned
Appointed20 January 2015(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address9 Europa View
Sheffield
S9 1XH
Secretary NameMr Garikoitz Ameztoy Garcia
StatusResigned
Appointed01 July 2016(34 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2021)
RoleCompany Director
Correspondence AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Igor Etxabe
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed19 January 2017(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Garikoitz Ameztoy Garcia
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 2018(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH

Contact

Websitewww.langham-lifts.co.uk/
Telephone020 89200808
Telephone regionLondon

Location

Registered Address9 Gateway Mews
Ringway
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

120 at £1Orona Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£431,093
Cash£427,242
Current Liabilities£488,010

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

27 January 2017Delivered on: 31 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 October 1992Delivered on: 20 October 1992
Satisfied on: 5 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 1TH september 1992 in facour of paramount court residents association for the sum of £8,360.
Particulars: £8,360 held on an account no. 97518433 see form 395 ref.M56L for full details.
Fully Satisfied
9 March 1990Delivered on: 17 March 1990
Satisfied on: 27 November 2014
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H property situate at 28 sidney road, london N22.
Fully Satisfied
9 March 1990Delivered on: 17 March 1990
Satisfied on: 27 November 2014
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future by way of floating charge.
Fully Satisfied
6 October 1987Delivered on: 14 October 1987
Satisfied on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 sidney road, london N22. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
31 January 2017Registration of charge 015785380005, created on 27 January 2017 (5 pages)
19 January 2017Termination of appointment of Jenaro Cortajarena as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Carlos Orueta as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Igor Etxabe as a director on 19 January 2017 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of Joao Ribeiro as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Garikoitz Ameztoy Garcia as a secretary on 1 July 2016 (2 pages)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2015Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
9 October 2015Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 120
(8 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 March 2015Appointment of Mr Victor Manuel Bayona Lopez as a director on 20 January 2015 (2 pages)
12 March 2015Appointment of Mr Jenaro Cortajarena as a director on 20 January 2015 (2 pages)
12 March 2015Appointment of Mr Carlos Orueta as a director on 20 January 2015 (2 pages)
12 March 2015Termination of appointment of Michael Peter Conneely as a director on 20 January 2015 (1 page)
12 March 2015Appointment of Mr Javier Mutuberria Echevemia as a director on 20 January 2015 (2 pages)
12 March 2015Termination of appointment of Anne Marie Conneely as a director on 20 January 2015 (1 page)
12 March 2015Termination of appointment of Michael Peter Conneely as a secretary on 20 January 2015 (1 page)
12 March 2015Appointment of Mr Jenaro Cortajarena as a secretary on 20 January 2015 (2 pages)
12 March 2015Termination of appointment of David Richard Stimpson as a director on 20 January 2015 (1 page)
12 March 2015Appointment of Mr Joao Ribeiro as a secretary on 20 January 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Satisfaction of charge 4 in full (3 pages)
27 November 2014Satisfaction of charge 2 in full (3 pages)
27 November 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Satisfaction of charge 3 in full (3 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 120
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 120
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Director's details changed for Mr Michael Peter Conneely on 31 July 2010 (2 pages)
18 August 2010Director's details changed for David Richard Stimpson on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Anne Marie Conneely on 31 July 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Return made up to 31/07/09; full list of members (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 31/07/08; full list of members (6 pages)
29 March 2008Registered office changed on 29/03/2008 from 28 sidney road london N22 8LS (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 31/07/07; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 31/07/06; full list of members (4 pages)
31 January 2006Amended accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Return made up to 31/07/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Return made up to 31/07/04; full list of members (9 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 August 2003Return made up to 31/07/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 August 2002Return made up to 31/07/02; full list of members (8 pages)
12 February 2002Return made up to 31/07/01; full list of members; amend (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
26 April 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000New director appointed (2 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 September 1998Return made up to 31/07/98; no change of members (4 pages)
31 March 1998Company name changed abbey-langham lifts LIMITED\certificate issued on 01/04/98 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Return made up to 31/07/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 July 1995Return made up to 31/07/95; change of members
  • 363(287) ‐ Registered office changed on 24/07/95
(6 pages)
21 April 1995Registered office changed on 21/04/95 from: 28 sidney road london N22 4LS (1 page)
20 October 1992Particulars of mortgage/charge (3 pages)
21 August 1990Return made up to 03/08/90; full list of members (4 pages)
17 March 1990Particulars of mortgage/charge (6 pages)
26 October 1989Return made up to 11/08/89; full list of members (4 pages)
24 October 1988Return made up to 28/09/88; full list of members (4 pages)
23 November 1987Return made up to 14/10/87; full list of members (4 pages)
14 October 1987Particulars of mortgage/charge (3 pages)
10 December 1986Return made up to 14/08/86; full list of members (4 pages)
4 May 1984Annual return made up to 15/12/82 (4 pages)
11 April 1984Allotment of shares (2 pages)
7 August 1981Certificate of incorporation (1 page)