Langsym Properties Limited

DataGardener
dissolved

Langsym Properties Limited

09323154Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

21/11/2014

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Langsym Properties Limited (09323154) is a private limited with share capital incorporated on 21/11/2014 (11 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 21/11/2014
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2022
Resolution
Category:Resolution
Date:04-05-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-02-2015
Incorporation Company
Category:Incorporation
Date:21-11-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2022
Filing Date18/03/2021
Latest Accounts30/04/2020

Trading Addresses

C/O Uhy Hacker Young, St James Building, Manchester, M16HT
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA