Company NameLangsford Corporate Design Limited
Company StatusDissolved
Company Number03010848
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Langsford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address2 Tillingham Way
London
N12 7EN
Secretary NameMr Paul Anthony Langsford
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address2 Tillingham Way
London
N12 7EN
Director NameMr Jonathan Mark Lang
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Stapleton Hall Road
London
N4 3QG
Director NameAndrew Jolyon Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(2 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2017)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glebe Avenue
Woodford Green
Essex
IG8 9HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelangsford.co.uk
Telephone020 73781457
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

800 at £1Mr Paul Anthony Langsford
80.00%
Ordinary
200 at £1Mr Jonathan Mark Lang
20.00%
Ordinary

Financials

Year2014
Net Worth£68,735
Cash£42,915
Current Liabilities£30,702

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 September 2017Termination of appointment of Andrew Jolyon Jackson as a director on 30 June 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(6 pages)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Termination of appointment of Jonathan Mark Lang as a director on 24 March 2015 (1 page)
27 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-27
  • GBP 100,000
(6 pages)
27 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-27
  • GBP 100,000
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Director's details changed for Mr Jonathan Mark Lang on 23 February 2012 (2 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 January 2010Director's details changed for Andrew Jolyon Jackson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Paul Anthony Langsford on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
12 January 2006Registered office changed on 12/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
2 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 17/01/05; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Return made up to 17/01/04; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2003Registered office changed on 22/01/03 from: 48 portland place london W1N 4AJ (1 page)
22 January 2003Return made up to 17/01/03; full list of members (6 pages)
22 January 2003Location of register of members (1 page)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Return made up to 17/01/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Return made up to 17/01/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 March 2000Return made up to 17/01/00; full list of members (7 pages)
11 March 1999Secretary's particulars changed;director's particulars changed (1 page)
11 March 1999Return made up to 17/01/99; full list of members (7 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 February 1998Return made up to 17/01/98; full list of members (7 pages)
13 January 1998New director appointed (2 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1997Return made up to 17/01/97; full list of members (7 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 October 1996Ad 18/10/96--------- £ si 199@1=199 £ ic 801/1000 (1 page)
31 October 1996Ad 18/10/96--------- £ si 799@1=799 £ ic 2/801 (1 page)
25 September 1996Return made up to 17/01/96; full list of members (7 pages)
27 September 1995Accounting reference date notified as 30/06 (1 page)