Company Information for LANGOLD FINANCE (UK) LIMITED
71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
|
Company Registration Number
04355340
Private Limited Company
Active |
Company Name | |
---|---|
LANGOLD FINANCE (UK) LIMITED | |
Legal Registered Office | |
71 QUEEN VICTORIA STREET LONDON EC4V 4BE Other companies in WC1R | |
Company Number | 04355340 | |
---|---|---|
Company ID Number | 04355340 | |
Date formed | 2002-01-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 22/03/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:59:15 |
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 |
---|---|---|
RYSAFFE SECRETARIES |
||
CLIVE WALTER GODFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE DAVID ARNOTT |
Director | ||
LUTINE SERVICES LIMITED |
Company Secretary | ||
GOLDENTHORPE LIMITED |
Director | ||
ROSANNA MURIEL KISH |
Company Secretary | ||
VICTOR KISH |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON FOUNTAIN COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
ANPORA UK LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
WORLD KITE LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
GLENLORA LIMITED | Company Secretary | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
LACROIX PROPERTIES LIMITED | Company Secretary | 2017-06-06 | CURRENT | 2014-01-22 | Active | |
COLIBRI HOLDINGS LTD | Company Secretary | 2017-06-01 | CURRENT | 2015-08-20 | Active | |
STONE'D RECORDS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2010-05-28 | Active | |
TOTAL WORLD TOUR LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2014-05-16 | Active | |
JOSS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2002-08-08 | Active | |
JOSS ROW TOURING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
JOSS PUBLISHING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
TOPHAM FAMILY INVESTMENTS LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1998-07-09 | Active | |
AMBLECROFT LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1988-07-19 | Active | |
VINE FARM (MORCOTT) LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1965-11-04 | Active | |
R.H.TOPHAM & SONS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1960-09-06 | Active | |
PINK FLOYD (1987) LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1987-02-25 | Active | |
PINK FLOYD MUSIC LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1972-11-01 | Active | |
PINK FLOYD MUSIC PUBLISHERS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1973-05-23 | Active | |
EVANS RANDALL (HOLDINGS) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
SARA LUCY ADAMS | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
CAFE CALABRIA LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
EVANS RANDALL LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1993-05-20 | Active - Proposal to Strike off | |
EVANS RANDALL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1998-11-24 | Active - Proposal to Strike off | |
MOLD REAL ESTATE ENTERPRISES LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
OMESHORN CAPITAL LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2017-02-28 | |
BEST OF HIGHLAND GAME LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-08-15 | Active | |
PORTINFER LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2017-01-24 | |
PROJECT FORTY FOUR LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
BOB MARTIN (UK) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2002-02-25 | In Administration/Administrative Receiver | |
MARTIN & MARTIN | Company Secretary | 2014-02-24 | CURRENT | 1941-04-01 | Active - Proposal to Strike off | |
BOB MARTIN COMPANY(THE) | Company Secretary | 2014-02-24 | CURRENT | 1924-04-28 | Active - Proposal to Strike off | |
MARTIN & MARTIN EXPORT LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1969-07-25 | Liquidation | |
BOB MARTIN EUROPE LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1981-05-20 | Active - Proposal to Strike off | |
CAPERNS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
MARTIN & MARTIN HOLDINGS | Company Secretary | 2014-02-24 | CURRENT | 1933-03-14 | Active | |
MARTIN AND MARTIN INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1978-03-02 | Active - Proposal to Strike off | |
PESTROY CHEMICALS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
THE DUDGEON ESTATE NOMINEE COMPANY LTD | Company Secretary | 2013-11-27 | CURRENT | 2009-09-29 | Active | |
MAWR ENERGY LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
LIONSTONE CAPITAL (UK) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 2004-11-15 | Dissolved 2015-12-22 | |
JOHN BOWES & COMPANY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
HCH CAPITAL SERVICES (UK) LTD | Company Secretary | 2012-11-20 | CURRENT | 2001-11-07 | Dissolved 2016-04-19 | |
SAFFERY FINANCIAL SERVICES LIMITED | Company Secretary | 2012-03-31 | CURRENT | 1987-03-23 | Active | |
THE MEDLAR RESTAURANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-12-07 | Active | |
1304 MARINETTE ROAD LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
STRATHMORE ESTATES (HOLDING) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1954-05-29 | Active | |
INTERNATIONAL STRUCTURES LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2008-03-04 | Dissolved 2017-07-11 | |
STRATHMORE ESTATES DEVELOPMENT LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2004-04-09 | Active | |
AVIATION INVEST HOLDING (UK) LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
EATON PLANNING LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2006-06-22 | Active | |
NANOTECHNOLOGY INDUSTRIES ASSOCIATION | Company Secretary | 2010-12-01 | CURRENT | 2008-03-03 | Active | |
FINEBRAND LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
AKTIS GALLERY (UK) LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2009-08-26 | Active | |
SAFFERY TRUSTEES (UK) LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-04-08 | Active | |
CHEECH AND CHEECH LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2007-08-10 | Dissolved 2015-07-21 | |
MELTCROX LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
TECHNI-DRI LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1998-01-02 | Active | |
APEX PROPERTY CARE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1985-03-11 | Active | |
K.M. HARKINS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1991-01-15 | Active | |
CENTER EUROPEAN STRATEGY LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1989-11-08 | Dissolved 2013-08-22 | |
SAFFERY CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
METALLURGICAL PRODUCTS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
PETROLEUM TRADING LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
ESPERITUS CONSULTING LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
MICHLIN LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
FHC ART LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
PACOL LIMITED | Company Secretary | 2007-03-22 | CURRENT | 1996-02-27 | Dissolved 2014-04-01 | |
NETLETTER LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2005-01-24 | Liquidation | |
FRANKOPAN RIBNIK LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2002-07-05 | Active | |
BLACK BEAR PRODUCTIONS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 1998-10-13 | Dissolved 2016-09-27 | |
ANNGATE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2015-03-03 | |
SPRINGFIELD POLO LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
MANAGEMENT STRATEGY LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Dissolved 2017-08-08 | |
MEDICAL DIAGNOSTIC SYSTEMS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
LAVINIA UK LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
ST AMANT LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
CHAHAT LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
DRUMLAMFORD NURSERIES LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Active | |
GRAHAM BUDD AUCTIONS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
GAMBRO HOSPAL LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1971-08-24 | Dissolved 2013-09-03 | |
DIAVERUM HOLDING UK LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1978-06-12 | Active | |
INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1971-03-30 | Active | |
TELIGENT LIMITED | Company Secretary | 2003-12-31 | CURRENT | 1994-02-01 | Active | |
THE PROPERLY GROUP LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-18 | Dissolved 2014-12-09 | |
AMEET UBEROI LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WALTER GODFREY | |
AP01 | DIRECTOR APPOINTED FRANCISCUS JOSEPHUS CORNELIS MARIA VAN LAARHOVEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED CLIVE WALTER GODFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE DAVID ARNOTT | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RYSAFFE SECRETARIES on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 82Z PORTLAND PLACE LONDON W1B 1NS | |
AP04 | CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE DAVID ARNOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUTINE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOLDENTHORPE LIMITED | |
AR01 | 17/01/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUTINE SERVICES LIMITED / 17/01/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOLDENTHORPE LIMITED / 17/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 17/01/05 | |
ELRES | S366A DISP HOLDING AGM 17/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 23 BENEN STOCK ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6AN | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 17/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-11 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
|
|
|
|
|
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 LANGOLD FINANCE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as LANGOLD FINANCE (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LANGOLD FINANCE (UK) LIMITED | Event Date | 2013-06-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LANGOLD FINANCE (UK) LIMITED | Event Date | 2013-01-08 |
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. |