Active - Proposal to Strike off
Company Information for RYAN LANGTON LIMITED
1 1 Constable Court, The Street, Belstead, IP8 3LY,
|
Company Registration Number
03245314
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RYAN LANGTON LIMITED | |
Legal Registered Office | |
1 1 Constable Court The Street Belstead IP8 3LY Other companies in IP2 | |
Company Number | 03245314 | |
---|---|---|
Company ID Number | 03245314 | |
Date formed | 1996-09-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-22 03:58:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY MARK RYAN |
||
TIMOTHY MARK RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLLY STAVELEY |
Director | ||
JOHN KEVIN FLETCHER |
Director | ||
COLIN JAMES RYAN |
Director | ||
MICHAEL JOHN BRADLEY |
Company Secretary | ||
ELDON STEVENSON DAWSON |
Director | ||
JULIE ANN BRYANT |
Director | ||
CHARLES GODFREY COLDREY |
Director | ||
JULIE ANN BRYANT |
Company Secretary | ||
PAUL DAVID BEDFORD |
Company Secretary | ||
DAVID JOHN BEDFORD |
Director | ||
JAMES OLIVER BEDFORD |
Director | ||
PAUL DAVID BEDFORD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH INSURANCE BROKERS' ASSOCIATION | Director | 2014-05-06 | CURRENT | 1977-01-01 | Active | |
UNA ALLIANCE LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active | |
RYAN FINANCIAL SERVICES LIMITED | Director | 2009-04-06 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
COLIN RYAN LIMITED | Director | 2009-04-06 | CURRENT | 1980-04-23 | Active - Proposal to Strike off | |
RYAN INSURANCE GROUP LIMITED | Director | 2000-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Crane Hall London Road Ipswich Suffolk IP2 0AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY STAVELEY | |
AP01 | DIRECTOR APPOINTED MRS POLLY STAVELEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/16 STATEMENT OF CAPITAL;GBP 999.99975 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 999.99975 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 999.99975 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/12 FROM Cardinal House Saint Nicholas Street Ipswich Suffolk IP1 1TT | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Kevin Fletcher on 2011-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY MARK RYAN on 2011-09-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FLETCHER / 03/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 26/04/02--------- £ SI 900@1=900 £ IC 100/1000 | |
CERTNM | COMPANY NAME CHANGED LANGTON INDEPENDENT LIMITED CERTIFICATE ISSUED ON 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FOFFUM FINANCIAL LIMITED CERTIFICATE ISSUED ON 13/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYAN LANGTON LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as RYAN LANGTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |