LANGUEDOC COTTAGES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1DT

Company number 03085326
Status Active
Incorporation Date 28 July 1995
Company Type Private Limited Company
Address NORTHUMBERLAND HOUSE, NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 15,000 . The most likely internet sites of LANGUEDOC COTTAGES LIMITED are www.languedoccottages.co.uk, and www.languedoc-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Languedoc Cottages Limited is a Private Limited Company. The company registration number is 03085326. Languedoc Cottages Limited has been working since 28 July 1995. The present status of the company is Active. The registered address of Languedoc Cottages Limited is Northumberland House Northumberland Street Huddersfield Hd1 1dt. The company`s financial liabilities are £3.1k. It is £0.16k against last year. And the total assets are £0.25k, which is £0.25k against last year. DYSON, Linda is a Secretary of the company. EASTWOOD, John is a Director of the company. Secretary EASTWOOD, John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SMITH, David Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


languedoc cottages Key Finiance

LIABILITIES £3.1k
+5%
CASH n/a
TOTAL ASSETS £0.25k
+-2147483648%
All Financial Figures

Current Directors

Secretary
DYSON, Linda
Appointed Date: 25 July 1997

Director
EASTWOOD, John
Appointed Date: 13 November 1995
78 years old

Resigned Directors

Secretary
EASTWOOD, John
Resigned: 25 July 1997
Appointed Date: 28 July 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 July 1995
Appointed Date: 28 July 1995

Director
SMITH, David Roger
Resigned: 20 December 2005
Appointed Date: 28 July 1995
80 years old

Persons With Significant Control

Mr John Eastwood
Notified on: 26 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LANGUEDOC COTTAGES LIMITED Events

10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,000

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,000

...
... and 43 more events
15 Nov 1995
Registered office changed on 15/11/95 from: 12 greenhead road huddersfield HD1 4EN
15 Nov 1995
Accounting reference date notified as 31/12
15 Nov 1995
New director appointed
03 Aug 1995
Secretary resigned
28 Jul 1995
Incorporation