Company NameLangcroft Computer Services Limited
DirectorAnthony John France
Company StatusActive
Company Number04298493
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony John France
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Langcroft Close
Carshalton
Surrey
SM5 2JJ
Secretary NameMr Graham John France
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Ruden Way
Epsom Downs
Surrey
KT17 3LW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1 Langcroft Close
Carshalton
Surrey
SM5 2JJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardThe Wrythe
Built Up AreaGreater London

Shareholders

100 at £1Anthony John France
100.00%
Ordinary

Financials

Year2014
Net Worth£64,584
Cash£104,253
Current Liabilities£52,164

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Filing History

17 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
3 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 October 2022 (5 pages)
7 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 October 2021 (5 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 October 2020 (5 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 January 2017Micro company accounts made up to 31 October 2016 (3 pages)
24 January 2017Termination of appointment of Graham John France as a secretary on 29 December 2016 (1 page)
24 January 2017Termination of appointment of Graham John France as a secretary on 29 December 2016 (1 page)
24 January 2017Micro company accounts made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(4 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(4 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Anthony John France on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Anthony John France on 24 November 2010 (2 pages)
19 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
19 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
19 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
14 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
15 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
27 October 2008Return made up to 03/10/08; full list of members (6 pages)
27 October 2008Return made up to 03/10/08; full list of members (6 pages)
26 February 2008Registered office changed on 26/02/2008 from 683 london road north cheam sutton surrey SM3 9DL (1 page)
26 February 2008Registered office changed on 26/02/2008 from 683 london road north cheam sutton surrey SM3 9DL (1 page)
31 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
26 November 2007Return made up to 03/10/07; no change of members (6 pages)
26 November 2007Return made up to 03/10/07; no change of members (6 pages)
18 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
26 October 2006Return made up to 03/10/06; full list of members (6 pages)
26 October 2006Return made up to 03/10/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
18 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
5 October 2004Return made up to 03/10/04; full list of members (6 pages)
5 October 2004Return made up to 03/10/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (10 pages)
3 October 2003Return made up to 03/10/03; full list of members (6 pages)
3 October 2003Return made up to 03/10/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 October 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 31 October 2002 (10 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 October 2001Director resigned (1 page)
3 October 2001Incorporation (10 pages)
3 October 2001Incorporation (10 pages)