Company NameLanglands Consultants Limited
Company StatusDissolved
Company Number03399707
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Kevin Stuart Hunter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(2 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months (closed 02 February 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Mascalls Gardens
Brentwood
Essex
CM14 5LT
Secretary NameCarol Ann Trickett
NationalityBritish
StatusResigned
Appointed25 July 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address47 High Road
Rayleigh
Essex
SS6 7SE
Secretary NameMrs Michelle Hunter
NationalityBritish
StatusResigned
Appointed20 March 2002(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mascalls Gardens
Brentwood
Essex
CM14 5LT
Director NameMrs Michelle Hunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(7 years after company formation)
Appointment Duration10 years, 2 months (resigned 12 September 2014)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Mascalls Gardens
Brentwood
Essex
CM14 5LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Mascalls Gardens
Brentwood
Essex
CM14 5LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood

Shareholders

2 at £1Kevin Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£10,902
Cash£22,387
Current Liabilities£18,877

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015Application to strike the company off the register (3 pages)
19 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
19 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 September 2014Termination of appointment of Michelle Hunter as a director on 12 September 2014 (1 page)
17 September 2014Termination of appointment of Michelle Hunter as a secretary on 12 September 2014 (1 page)
4 September 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Michelle Hunter on 7 July 2010 (2 pages)
24 July 2010Director's details changed for Kevin Stuart Hunter on 7 July 2010 (2 pages)
24 July 2010Director's details changed for Michelle Hunter on 7 July 2010 (2 pages)
24 July 2010Director's details changed for Kevin Stuart Hunter on 7 July 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from 18 hamilton crescent warley brentwood essex CM14 5ES (1 page)
18 June 2009Director's change of particulars / kevin hunter / 26/05/2009 (1 page)
18 June 2009Director and secretary's change of particulars / michelle hunter / 26/05/2009 (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
11 April 2008Return made up to 07/07/07; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2006Return made up to 07/07/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004New director appointed (2 pages)
3 September 2003Amended accounts made up to 30 September 2002 (4 pages)
20 August 2003Return made up to 07/07/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 September 2002Return made up to 07/07/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (1 page)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 December 2000Amended accounts made up to 30 September 1999 (4 pages)
18 August 2000Registered office changed on 18/08/00 from: 47 high road rayleigh essex SS6 7SE (1 page)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Director's particulars changed (1 page)
8 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1998Return made up to 07/07/98; full list of members (6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
7 July 1997Incorporation (14 pages)