LANGSFORD CORPORATE DESIGN LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 03010848
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LANGSFORD CORPORATE DESIGN LIMITED are www.langsfordcorporatedesign.co.uk, and www.langsford-corporate-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Langsford Corporate Design Limited is a Private Limited Company. The company registration number is 03010848. Langsford Corporate Design Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Langsford Corporate Design Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £158.86k. It is £27.1k against last year. The cash in hand is £96.47k. It is £40.62k against last year. And the total assets are £225.9k, which is £-6.84k against last year. LANGSFORD, Paul Anthony is a Secretary of the company. JACKSON, Andrew Jolyon is a Director of the company. LANGSFORD, Paul Anthony is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LANG, Jonathan Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


langsford corporate design Key Finiance

LIABILITIES £158.86k
+20%
CASH £96.47k
+72%
TOTAL ASSETS £225.9k
-3%
All Financial Figures

Current Directors

Secretary
LANGSFORD, Paul Anthony
Appointed Date: 17 January 1995

Director
JACKSON, Andrew Jolyon
Appointed Date: 06 January 1998
68 years old

Director
LANGSFORD, Paul Anthony
Appointed Date: 17 January 1995
72 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
LANG, Jonathan Mark
Resigned: 24 March 2015
Appointed Date: 17 January 1995
75 years old

Persons With Significant Control

Mr Paul Anthony Langsford
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Anne Langsford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGSFORD CORPORATE DESIGN LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 6 February 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
25 Sep 1996
Return made up to 17/01/96; full list of members
27 Sep 1995
Accounting reference date notified as 30/06
06 Feb 1995
Director resigned;new director appointed

06 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

17 Jan 1995
Incorporation