Langdowns Dfk Limited

DataGardener
langdowns dfk limited
live
Micro

Langdowns Dfk Limited

06014654Private Limited With Share Capital

Langdowns Fleming Court, Leigh Road, Eastleigh, SO509PD
Incorporated

30/11/2006

Company Age

19 years

Directors

3

Employees

7

SIC Code

69201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Langdowns Dfk Limited (06014654) is a private limited with share capital incorporated on 30/11/2006 (19 years old) and registered in eastleigh, SO509PD. The company operates under SIC code 69201 and is classified as Micro.

Chartered accountants & business advisors with offices in southampton, basingstoke and andover. langdowns dfk combine traditional accountancy services with forward thinking business advisory services. we believe in inspiring confidence from our clients and from our people. we deliver a diverse range...

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 30/11/2006
SO509PD
7 employees

Financial Overview

Total Assets

£3.21M

Liabilities

£885.8K

Net Assets

£2.32M

Est. Turnover

£2.33M

AI Estimated
Unreported
Cash

£49.4K

Key Metrics

7

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Confirmation Statement
Category:Confirmation Statement
Date:16-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:05-12-2024
Memorandum Articles
Category:Incorporation
Date:26-11-2024
Resolution
Category:Resolution
Date:26-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Capital Allotment Shares
Category:Capital
Date:05-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2024
Resolution
Category:Resolution
Date:30-09-2024
Memorandum Articles
Category:Incorporation
Date:30-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Capital Allotment Shares
Category:Capital
Date:31-03-2023
Capital Allotment Shares
Category:Capital
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Resolution
Category:Resolution
Date:17-06-2019
Capital Cancellation Shares
Category:Capital
Date:17-06-2019
Capital Cancellation Shares
Category:Capital
Date:17-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:17-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Resolution
Category:Resolution
Date:28-06-2013
Capital Cancellation Shares
Category:Capital
Date:28-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:28-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:28-06-2013
Termination Director Company With Name
Category:Officers
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2013
Resolution
Category:Resolution
Date:11-01-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/03/2026
Filing Date14/10/2024
Latest Accounts31/03/2024

Trading Addresses

Fleming Court, Leigh Road, Eastleigh, SO509PDRegistered
Clifton House, Bunnian Place, Basingstoke, Hampshire, RG217JE

Contact

02380613000
langdownsdfk.com
Langdowns Fleming Court, Leigh Road, Eastleigh, SO509PD