Company NameLangley Sports Management Limited
DirectorHomiar Erach Mehta
Company StatusActive
Company Number06835453
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 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 Homiar Erach Mehta
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleChartered Cerified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address32 Malmains Way
Park Langley
Beckenham
Kent
BR3 6SB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Homiar Erach Mehta
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
15 November 2017Registered office address changed from 37 Warren Street London W1T 6AD to 32 Malmains Way Park Langley Beckenham Kent BR3 6SB on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 37 Warren Street London W1T 6AD to 32 Malmains Way Park Langley Beckenham Kent BR3 6SB on 15 November 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages)
3 March 2009Incorporation (19 pages)
3 March 2009Incorporation (19 pages)
3 March 2009Appointment terminated director warren street nominees LIMITED (1 page)
3 March 2009Appointment terminated director warren street nominees LIMITED (1 page)