Company NameLangford Rae O'Neill Limited
DirectorsChristopher Robert Lingard and Zena Valerie Lingard
Company StatusActive
Company Number04688225
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Robert Lingard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 High Street
Sevenoaks
Kent
TN13 1LP
Director NameMrs Zena Valerie Lingard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 High Street
Sevenoaks
Kent
TN13 1LP
Director NameTimothy John O`Neill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFairacres
Powder Mill Lane, Leigh
Tonbridge
Kent
TN11 8PZ
Director NameLangford Lancelot Rae
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Cottage
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Secretary NameTimothy John O`Neill
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFairacres
Powder Mill Lane, Leigh
Tonbridge
Kent
TN11 8PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelangfordraeoneill-estateagents.c

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Christopher Robert Lingard
50.00%
Ordinary
50 at £1Zena Valerie Lingard
50.00%
Ordinary

Financials

Year2014
Turnover£272,063
Gross Profit£262,893
Net Worth-£22,625
Cash£22,891
Current Liabilities£64,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 March 2015Director's details changed for Mr Christopher Robert Lingard on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Zena Valerie Lingard on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 August 2011Appointment of Mrs Zena Valerie Lingard as a director (2 pages)
1 August 2011Termination of appointment of Langford Rae as a director (1 page)
1 August 2011Termination of appointment of Timothy O`Neill as a director (1 page)
1 August 2011Appointment of Mr Christopher Robert Lingard as a director (2 pages)
1 August 2011Termination of appointment of Timothy O`Neill as a secretary (1 page)
2 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 March 2010Director's details changed for Timothy John O`Neill on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Langford Lancelot Rae on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Langford Lancelot Rae on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Timothy John O`Neill on 6 March 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 06/03/07; full list of members (8 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 March 2006Return made up to 06/03/06; full list of members (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 06/03/05; full list of members (8 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 April 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
6 March 2003Incorporation (31 pages)