Company NameLangham Associates Ltd
DirectorChris Smith
Company StatusActive
Company Number04203807
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Previous NameWillstore Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChris Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(3 days after company formation)
Appointment Duration23 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Place, Fraser Road Bramford
Ipswich
Suffolk
IP8 4HQ
Director NameNichola Burr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2002)
RoleSecretary
Correspondence Address1 Chequers Court
High Street, Canewdon
Rochford
Essex
SS4 3QZ
Secretary NameNichola Burr
NationalityBritish
StatusResigned
Appointed26 April 2001(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2002)
RoleSecretary
Correspondence Address1 Chequers Court
High Street, Canewdon
Rochford
Essex
SS4 3QZ
Secretary NameMr Paul Michael Jackson
NationalityBritish
StatusResigned
Appointed12 March 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelangham-associates.co.uk
Telephone0800 1337587
Telephone regionFreephone

Location

Registered AddressLanghams North Colchester Business Centre
340 The Crescent
Colchester
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£29,726
Cash£34,852
Current Liabilities£5,377

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

31 May 2017Termination of appointment of Paul Michael Jackson as a secretary on 30 December 2016 (1 page)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 15 August 2012 (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Return made up to 23/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 February 2008Company name changed willstore LTD\certificate issued on 05/02/08 (2 pages)
23 August 2007Return made up to 23/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 23/04/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 June 2005Return made up to 23/04/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 May 2004Return made up to 23/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Ad 14/01/03--------- £ si 99@1 (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 23/04/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 January 2003Secretary resigned;director resigned (1 page)
8 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
23 April 2001Incorporation (12 pages)