Download leads from Nexok and grow your business. Find out more

Langleybury Fields Limited

Documents

Total Documents214
Total Pages811

Filing History

8 November 2023Confirmation statement made on 26 October 2023 with no updates
27 October 2023Appointment of Ms Teresa Naomi Garfield as a director on 18 October 2023
5 September 2023Micro company accounts made up to 24 March 2023
27 October 2022Confirmation statement made on 26 October 2022 with updates
30 September 2022Micro company accounts made up to 24 March 2022
22 August 2022Termination of appointment of Margret Mizon as a director on 13 August 2022
2 November 2021Micro company accounts made up to 24 March 2021
2 November 2021Confirmation statement made on 26 October 2021 with no updates
3 November 2020Confirmation statement made on 26 October 2020 with no updates
1 September 2020Micro company accounts made up to 24 March 2020
7 November 2019Confirmation statement made on 26 October 2019 with no updates
17 September 2019Micro company accounts made up to 24 March 2019
5 December 2018Micro company accounts made up to 24 March 2018
30 October 2018Confirmation statement made on 26 October 2018 with no updates
1 December 2017Micro company accounts made up to 24 March 2017
1 December 2017Micro company accounts made up to 24 March 2017
30 October 2017Confirmation statement made on 26 October 2017 with no updates
30 October 2017Confirmation statement made on 26 October 2017 with no updates
11 November 2016Confirmation statement made on 26 October 2016 with updates
11 November 2016Confirmation statement made on 26 October 2016 with updates
13 October 2016Micro company accounts made up to 24 March 2016
13 October 2016Micro company accounts made up to 24 March 2016
6 November 2015Micro company accounts made up to 24 March 2015
6 November 2015Micro company accounts made up to 24 March 2015
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 7
6 November 2014Total exemption small company accounts made up to 24 March 2014
6 November 2014Total exemption small company accounts made up to 24 March 2014
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 7
2 April 2014Termination of appointment of James Baird as a director
2 April 2014Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2 April 2014
2 April 2014Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2 April 2014
2 April 2014Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2 April 2014
2 April 2014Termination of appointment of James Baird as a director
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7
5 November 2013Total exemption small company accounts made up to 24 March 2013
5 November 2013Total exemption small company accounts made up to 24 March 2013
5 December 2012Total exemption small company accounts made up to 24 March 2012
5 December 2012Total exemption small company accounts made up to 24 March 2012
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
10 November 2011Total exemption small company accounts made up to 24 March 2011
10 November 2011Total exemption small company accounts made up to 24 March 2011
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
8 September 2011Appointment of Mrs Margret Mizon as a director
8 September 2011Appointment of Mrs Margret Mizon as a director
24 May 2011Registered office address changed from Cowslip Cottage Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 24 May 2011
24 May 2011Termination of appointment of William Holes as a secretary
24 May 2011Termination of appointment of William Holes as a secretary
24 May 2011Registered office address changed from Cowslip Cottage Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 24 May 2011
1 February 2011Termination of appointment of Ruth Hewes as a director
1 February 2011Termination of appointment of Ruth Hewes as a director
19 December 2010Total exemption small company accounts made up to 24 March 2010
19 December 2010Total exemption small company accounts made up to 24 March 2010
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Total exemption small company accounts made up to 31 March 2009
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
21 November 2009Director's details changed for Ruth Jane Hewes on 26 October 2009
21 November 2009Director's details changed for Amanda Jane Hughes on 26 October 2009
21 November 2009Director's details changed for June Hitchcock on 26 October 2009
21 November 2009Secretary's details changed for Mr William Jonathan Holes on 26 October 2009
21 November 2009Secretary's details changed for Mr William Jonathan Holes on 26 October 2009
21 November 2009Director's details changed for Amanda Jane Hughes on 26 October 2009
21 November 2009Director's details changed for June Hitchcock on 26 October 2009
21 November 2009Director's details changed for Ruth Jane Hewes on 26 October 2009
21 November 2009Director's details changed for James Andrew Baird on 26 October 2009
21 November 2009Director's details changed for James Andrew Baird on 26 October 2009
20 November 2009Termination of appointment of Joanne Berney as a director
20 November 2009Termination of appointment of Joanne Berney as a director
27 December 2008Amended accounts made up to 31 March 2008
27 December 2008Amended accounts made up to 31 March 2008
1 December 2008Amended accounts made up to 31 March 2007
1 December 2008Total exemption small company accounts made up to 31 March 2008
1 December 2008Amended accounts made up to 31 March 2007
1 December 2008Total exemption small company accounts made up to 31 March 2008
7 November 2008Secretary's change of particulars / william holes / 25/10/2008
7 November 2008Return made up to 26/10/08; full list of members
7 November 2008Secretary's change of particulars / william holes / 25/10/2008
7 November 2008Secretary's change of particulars / william holes / 25/10/2008
7 November 2008Return made up to 26/10/08; full list of members
7 November 2008Secretary's change of particulars / william holes / 25/10/2008
27 March 2008Registered office changed on 27/03/2008 from clover cottage langleybury fields kings langley herts WD4 8RP
27 March 2008Director appointed ruth jane hewes
27 March 2008Director appointed joanne berney logged form
27 March 2008Secretary appointed william jonathan holes
27 March 2008Secretary appointed william jonathan holes
27 March 2008Registered office changed on 27/03/2008 from clover cottage langleybury fields kings langley herts WD4 8RP
27 March 2008Director appointed ruth jane hewes
27 March 2008Director appointed james andrew baird logged form
27 March 2008Director appointed james andrew baird logged form
27 March 2008Appointment terminated director martyn snoad
27 March 2008Director appointed june hitchcock
27 March 2008Director appointed amanda jane hughes
27 March 2008Director appointed june hitchcock
27 March 2008Director appointed joanne berney logged form
27 March 2008Appointment terminated director martyn snoad
27 March 2008Director appointed amanda jane hughes
2 January 2008Return made up to 26/10/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/01/08
2 January 2008Return made up to 26/10/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/01/08
31 December 2007Total exemption small company accounts made up to 31 March 2007
31 December 2007Total exemption small company accounts made up to 31 March 2007
6 January 2007Return made up to 26/10/06; full list of members
6 January 2007Return made up to 26/10/06; full list of members
6 January 2007Total exemption small company accounts made up to 31 March 2006
6 January 2007Total exemption small company accounts made up to 31 March 2006
7 February 2006Return made up to 26/10/05; full list of members
7 February 2006Return made up to 26/10/05; full list of members
9 November 2005Total exemption small company accounts made up to 31 March 2005
9 November 2005Total exemption small company accounts made up to 31 March 2005
5 January 2005Total exemption full accounts made up to 31 March 2004
5 January 2005Return made up to 26/10/04; full list of members
5 January 2005Total exemption full accounts made up to 31 March 2003
5 January 2005Total exemption full accounts made up to 31 March 2004
5 January 2005Total exemption full accounts made up to 31 March 2003
5 January 2005Return made up to 26/10/04; full list of members
5 January 2005Director resigned
5 January 2005Director resigned
19 December 2003New director appointed
19 December 2003New director appointed
4 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2003Director resigned
3 July 2003Director resigned
27 January 2003Total exemption small company accounts made up to 24 March 2002
27 January 2003Total exemption small company accounts made up to 24 March 2002
29 November 2002Director resigned
29 November 2002Director resigned
1 June 2002New secretary appointed
1 June 2002Secretary resigned
1 June 2002Secretary resigned
1 June 2002New secretary appointed
12 November 2001Total exemption small company accounts made up to 24 March 2001
12 November 2001Total exemption small company accounts made up to 24 March 2001
12 November 2001Return made up to 26/10/01; full list of members
12 November 2001Return made up to 26/10/01; full list of members
30 January 2001Accounts for a small company made up to 24 March 2000
30 January 2001New director appointed
30 January 2001Return made up to 26/10/00; full list of members
30 January 2001Return made up to 26/10/00; full list of members
30 January 2001Accounts for a small company made up to 24 March 2000
30 January 2001New director appointed
20 January 2001Director resigned
20 January 2001Director resigned
20 January 2001New director appointed
20 January 2001Director resigned
20 January 2001New director appointed
20 January 2001Director resigned
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000New director appointed
21 January 2000New secretary appointed
21 January 2000New director appointed
21 January 2000Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
21 January 2000Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
21 January 2000New director appointed
21 January 2000Director resigned
21 January 2000Secretary resigned
21 January 2000New secretary appointed
21 January 2000New director appointed
21 January 2000Secretary resigned
21 January 2000Director resigned
10 November 1999Full accounts made up to 24 March 1999
10 November 1999Full accounts made up to 24 March 1999
23 December 1998Registered office changed on 23/12/98 from: hillside house 2/6 friern park london N12 9BY
23 December 1998Registered office changed on 23/12/98 from: hillside house 2/6 friern park london N12 9BY
23 November 1998Full accounts made up to 24 March 1998
23 November 1998Full accounts made up to 24 March 1998
3 November 1998Return made up to 26/10/98; full list of members
3 November 1998Return made up to 26/10/98; full list of members
25 June 1998Director resigned
25 June 1998Director resigned
25 June 1998Director resigned
25 June 1998Director resigned
11 June 1998Director's particulars changed
11 June 1998Director's particulars changed
13 November 1997Full accounts made up to 24 March 1997
13 November 1997Full accounts made up to 24 March 1997
31 October 1997Return made up to 26/10/97; no change of members
31 October 1997Return made up to 26/10/97; no change of members
22 November 1996Return made up to 26/10/96; no change of members
22 November 1996Return made up to 26/10/96; no change of members
2 October 1996Full accounts made up to 24 March 1996
2 October 1996Full accounts made up to 24 March 1996
30 November 1995Return made up to 26/10/95; full list of members
30 November 1995Return made up to 26/10/95; full list of members
19 September 1995Accounting reference date extended from 31/10 to 24/03
19 September 1995Accounting reference date extended from 31/10 to 24/03
14 August 1995New secretary appointed
14 August 1995New director appointed
14 August 1995New secretary appointed
14 August 1995Registered office changed on 14/08/95 from: 9 great chesterford court great chesterford saffron walden essex CB10 1PF
14 August 1995New director appointed
14 August 1995Registered office changed on 14/08/95 from: 9 great chesterford court great chesterford saffron walden essex CB10 1PF
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 January 1995A selection of documents registered before 1 January 1995
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 October 1994Incorporation
26 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing