Company NameLangthorne Properties Limited
Company StatusDissolved
Company Number05958938
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brigid Ann Blacker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrent Tor
Beechenlea Lane
Swanley
BR8 8DP
Director NameMr David John Blacker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressBrent Tor
Beechenlea Lane
Swanley
Kent
BR8 8DP
Secretary NameMrs Brigid Ann Blacker
NationalityIrish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrent Tor
Beechenlea Lane
Swanley
BR8 8DP

Location

Registered AddressBrent Tor
Beechenlea Lane
Swanley
Kent
BR8 8DP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

1000 at £1Langthorne Contracts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,132
Cash£63,537
Current Liabilities£4,232

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 June 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 May 2013Registered office address changed from 1 Sopwith Crescent Hurricane Way Wickford SS11 8YU on 14 May 2013 (1 page)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
5 November 2009Director's details changed for Brigid Ann Blacker on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr David John Blacker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Brigid Ann Blacker on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr David John Blacker on 5 November 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 November 2008Return made up to 06/10/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 November 2007Return made up to 06/10/07; full list of members (2 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
6 October 2006Incorporation (17 pages)