Langley Holdings PLC, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
A J LANGLEY GROUP PUBLIC LIMITED COMPANY
LANGLEY INDUSTRIAL HOLDINGS PLC
Company type Public Limited Company , Active Company Number 01321615 Record last updated Friday, April 3, 2020 2:12:03 AM UTC Official Address Enterprise Way East Retford West There are 57 companies registered at this street
Postal Code DN227HH Sector Activities of head offices
Visits Document Type Publication date Download link Registry Apr 1, 2020 Appointment of a man as Secretary Registry Mar 19, 2020 Resignation of one Secretary (a man) Registry Jul 26, 2019 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 21, 2015 Appointment of a man as Director Financials May 2, 2014 Annual accounts Registry Oct 28, 2013 Return of allotment of shares Registry Oct 22, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Oct 22, 2013 Authorised allotment of shares and debentures Registry Sep 18, 2013 Authorised allotment of shares and debentures 1321... Registry Sep 10, 2013 Return of allotment of shares Registry Jul 24, 2013 Annual return Financials Mar 5, 2013 Annual accounts Registry Jul 25, 2012 Annual return Financials Apr 24, 2012 Annual accounts Registry Jan 3, 2012 Change of particulars for director Registry Aug 1, 2011 Annual return Financials Feb 25, 2011 Annual accounts Registry Jan 25, 2011 Auditor's letter of resignation Registry Sep 13, 2010 Change of registered office address Registry Jul 27, 2010 Annual return Registry May 13, 2010 Change of location of company records to the single alternative inspection location Registry May 13, 2010 Notification of single alternative inspection location Registry Mar 24, 2010 Change of registered office address Financials Mar 12, 2010 Annual accounts Registry Jul 24, 2009 Annual return Financials Mar 12, 2009 Annual accounts Registry Aug 12, 2008 Annual return Registry Aug 12, 2008 Register of members Financials Feb 7, 2008 Annual accounts Registry Aug 31, 2007 Annual return Financials May 10, 2007 Annual accounts Registry Feb 8, 2007 Resignation of a director Registry Jan 29, 2007 Resignation of one Company Director and one Director (a man) Registry Aug 24, 2006 Annual return Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1321... Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1321... Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1321... Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1321... Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1321... Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 10, 2006 Annual accounts Registry Sep 16, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 6, 2005 Annual return Financials Jul 29, 2005 Annual accounts Registry Aug 17, 2004 Annual return Registry Jun 3, 2004 Varying share rights and names Registry Jun 3, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 3, 2004 Section 175 comp act 06 08 Financials May 7, 2004 Annual accounts Registry Jan 31, 2004 Particulars of a mortgage or charge Registry Sep 4, 2003 Annual return Registry Jul 4, 2003 Particulars of a mortgage or charge Financials Jun 4, 2003 Annual accounts Registry Aug 27, 2002 Annual return Financials Jul 16, 2002 Annual accounts Registry Mar 30, 2002 Particulars of a mortgage or charge Registry Feb 12, 2002 Change of accounting reference date Registry Jan 29, 2002 Particulars of a mortgage or charge Registry Sep 13, 2001 Annual return Registry Jul 10, 2001 Appointment of a director Registry Jun 15, 2001 Particulars of a mortgage or charge Registry Jun 1, 2001 Appointment of a man as Director and Commercial Director Financials Mar 26, 2001 Annual accounts Registry Sep 1, 2000 Annual return Financials Mar 16, 2000 Annual accounts Registry Dec 20, 1999 Company name change Registry Dec 17, 1999 Change of name certificate Registry Sep 14, 1999 Annual return Financials Jan 26, 1999 Annual accounts Registry Jan 26, 1999 Appointment of a director Registry Jan 18, 1999 Appointment of a man as Company Director and Director Registry Nov 10, 1998 Resignation of a director Registry Oct 31, 1998 Resignation of one Company Director and one Director (a man) Registry Sep 11, 1998 Annual return Registry Mar 25, 1998 Company name change Registry Mar 24, 1998 Change of name certificate Financials Feb 19, 1998 Annual accounts Registry Sep 16, 1997 Annual return Financials Feb 11, 1997 Annual accounts Registry Sep 24, 1996 Annual return Financials Mar 20, 1996 Annual accounts Registry Sep 27, 1995 Annual return Registry Sep 22, 1995 Particulars of a mortgage or charge Registry Sep 1, 1995 Director resigned, new director appointed Registry Sep 1, 1995 Director resigned, new director appointed 1321... Registry Jul 27, 1995 Appointment of a man as Secretary Registry Jul 27, 1995 Resignation of one Secretary (a man) Registry Mar 8, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 8, 1995 Annual accounts Registry Oct 18, 1994 Particulars of a mortgage or charge Registry Oct 12, 1994 Director resigned, new director appointed Registry Sep 7, 1994 Annual return Registry Aug 19, 1994 Change in situation or address of registered office Registry May 23, 1994 Resignation of one Company Director and one Director (a man)