LANGBAIL LIMITED - LONDON
Company Profile | Company Filings |
Overview
LANGBAIL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
LANGBAIL LIMITED was incorporated 26 years ago on 04/12/1997 and has the registered number: 03476003. The accounts status is TOTAL EXEMPTION FULL.
LANGBAIL LIMITED was incorporated 26 years ago on 04/12/1997 and has the registered number: 03476003. The accounts status is TOTAL EXEMPTION FULL.
LANGBAIL LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2020 |
Registered Office
34 SOUTH MOLTON STREET
LONDON
W1K 5RL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HOTSTATS (IP) LTD (until 01/05/2018)
HOTSTATS (IP) LTD (until 01/05/2018)
TRI HOSPITALITY CONSULTING LIMITED (until 19/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2021 | 17/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN NEIL LANGSTON | Mar 1962 | British | Director | 1997-12-31 | CURRENT |
MR DAVID JAMES BAILEY | Apr 1964 | British | Director | 2002-11-01 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-04 UNTIL 1997-12-09 | RESIGNED | ||
TREVOR JOHN WARD | Dec 1958 | British | Director | 1997-12-09 UNTIL 2003-04-29 | RESIGNED |
MS JOANNE JENNIFER ROSE | Jun 1963 | British | Director | 1997-12-09 UNTIL 1997-12-31 | RESIGNED |
MICHAEL O'HARE | May 1958 | Irish | Director | 1997-12-31 UNTIL 2000-12-19 | RESIGNED |
ADRIAN HOWARD MARTIN | Apr 1950 | British | Director | 1997-12-09 UNTIL 1997-12-31 | RESIGNED |
MR PAUL DUKES | Feb 1947 | British | Director | 1997-12-09 UNTIL 2007-06-30 | RESIGNED |
MR MARK IAN DICKENS | Oct 1956 | British | Director | 2000-10-24 UNTIL 2012-11-30 | RESIGNED |
PETER RICHARD COPP | Jan 1943 | British | Director | 1997-12-31 UNTIL 2006-10-22 | RESIGNED |
FRANK CHRISTOPHER BEAUMONT | Apr 1941 | British | Director | 1997-12-31 UNTIL 2005-08-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-12-04 UNTIL 1997-12-09 | RESIGNED | ||
MR MARK IAN DICKENS | Oct 1956 | British | Secretary | 2005-08-16 UNTIL 2012-11-30 | RESIGNED |
CLAIRE COCKRAM | Secretary | 1997-12-09 UNTIL 1998-03-16 | RESIGNED | ||
FRANK CHRISTOPHER BEAUMONT | Apr 1941 | British | Secretary | 1998-03-16 UNTIL 2005-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Neil Langston | 2016-04-06 | 3/1962 | London |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David James Bailey | 2016-04-06 | 4/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2016 | 2017-09-19 | 31-12-2016 | |
Accounts filed on 30-04-2016 | 2017-02-28 | 30-04-2016 | £660 Cash £33,005 equity |
Accounts filed on 30-04-2015 | 2016-05-03 | 30-04-2015 | £11,686 Cash £48,940 equity |
Accounts filed on 30-04-2014 | 2015-02-03 | 30-04-2014 | £155,528 Cash £104,015 equity |