Company NameLanguard Building Limited
Company StatusActive
Company Number09600689
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Charles Gibbon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Hill House, Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameMr James Robert Jacomb Gibbon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield Soalwood Lane, Froxfield
Petersfield
Hampshire
GU32 1DP
Director NameMr Shaun Peter Moynagh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Rake Road
Milland
Liphook
Hampshire
GU30 7JT
Secretary NameAdam Charles Gibbon
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCopse Hill House, Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameMr James Michael Wilson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Webb's Road
London
SW11 6RX

Location

Registered Address37 Webb's Road
London
SW11 6RX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
22 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
7 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr James Wilson on 31 January 2020 (2 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 August 2018Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page)
8 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
16 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
16 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
16 March 2016Director's details changed for Mr James Wilson on 21 December 2015 (2 pages)
16 March 2016Director's details changed for Mr James Wilson on 21 December 2015 (2 pages)
16 November 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
16 November 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
13 November 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
13 November 2015Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages)
13 November 2015Appointment of Mr James Wilson as a director on 5 October 2015 (2 pages)
13 November 2015Appointment of Mr James Wilson as a director on 5 October 2015 (2 pages)
20 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-20
  • GBP 3
(28 pages)
20 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-20
  • GBP 3
(28 pages)