Company NameLangford Pursuits Limited
Company StatusDissolved
Company Number11029851
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed24 October 2017(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressOffice 2, Block A, Braintree Enterprise Centre
Springwood Drive
Braintree
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2020Registered office address changed from Finance House Notley Green Great Notley Braintree CM77 7WT England to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
12 October 2018Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Finance House Notley Green Great Notley Braintree CM77 7WT on 12 October 2018 (1 page)
12 October 2018Termination of appointment of Jordan Cosec Limited as a secretary on 11 October 2018 (1 page)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
7 February 2018Notification of Geraldine Mary Hemsley as a person with significant control on 24 October 2017 (2 pages)
7 February 2018Notification of Geraldine Mary Hemsley as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1
(23 pages)
24 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1
(23 pages)
24 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
24 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)