Company number 07340092
Status Active
Incorporation Date 9 August 2010
Company Type Private Limited Company
Address 84 COWPER ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Director's details changed for Mr Gordon James Cooper on 16 August 2016; Confirmation statement made on 9 August 2016 with updates; Director's details changed for Mr Gordon James Cooper on 15 October 2015. The most likely internet sites of LANGTON PROJECTS LTD are www.langtonprojects.co.uk, and www.langton-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Langton Projects Ltd is a Private Limited Company.
The company registration number is 07340092. Langton Projects Ltd has been working since 09 August 2010.
The present status of the company is Active. The registered address of Langton Projects Ltd is 84 Cowper Road Hemel Hempstead Hertfordshire Hp1 1pf. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £3.26k. It is £-299.88k against last year. And the total assets are £3.26k, which is £-884.88k against last year. STEDMAN, Hugh is a Secretary of the company. COOPER, Gordon James is a Director of the company. EVERSHED, Douglas Craig is a Director of the company. SEWELL, Roy David is a Director of the company. STEDMAN, Hugh is a Director of the company. TENNENT, Arthur Colin is a Director of the company. The company operates in "Buying and selling of own real estate".
langton projects Key Finiance
LIABILITIES
£0k
CASH
£3.26k
-99%
TOTAL ASSETS
£3.26k
-100%
All Financial Figures
Current Directors
Persons With Significant Control
Central Gh Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LANGTON PROJECTS LTD Events
17 Aug 2016
Director's details changed for Mr Gordon James Cooper on 16 August 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
17 Aug 2016
Director's details changed for Mr Gordon James Cooper on 15 October 2015
17 Aug 2016
Director's details changed for Mr Gordon James Cooper on 17 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 11 more events
31 Aug 2011
Director's details changed for Gordon James Cooper on 1 August 2011
17 Dec 2010
Particulars of a mortgage or charge / charge no: 3
05 Nov 2010
Particulars of a mortgage or charge / charge no: 2
02 Sep 2010
Particulars of a mortgage or charge / charge no: 1
09 Aug 2010
Incorporation
16 December 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Paul Adrian Boyt, Gordon James Cooper, Douglas Craig Evershed, Murray James Evershed, Roy David Sewell the Trustees of Haringey Gospel Hall Trust
Description: 2 well grove chandos avenue whetstone london.
28 October 2010
Legal charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Paul Adrian Boyt Gordon James Cooper Douglas Craig Evershed Murray James Evershed Roy David Sewell and the Trustees of Haringey Gospel Hall Trust
Description: 1 well grove chandos avenue whetstone london.
18 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Paul Adrian Boyt Gordon James Cooper Douglas Craig Evershed Murray James Evershed Roy David Sewell and the Trustees of Haringey Gospel Hall Trust
Description: 1 well grove chandos avenue whetstone london,2 well grove…