Langford Lodge Engineering Company Limited CRUMLIN


Langford Lodge Engineering Company started in year 1975 as Private Limited Company with registration number NI010760. The Langford Lodge Engineering Company company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Crumlin at 97 Largy Road. Postal code: BT29 4RT.

Currently there are 3 directors in the the firm, namely Sarah H., Stuart M. and Stuart M.. In addition one secretary - Stuart M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Langford Lodge Engineering Company Limited Address / Contact

Office Address 97 Largy Road
Town Crumlin
Post code BT29 4RT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI010760
Date of Incorporation Fri, 27th Jun 1975
Industry Manufacture of metal forming machinery
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Sarah H.

Position: Director

Appointed: 26 July 2023

Stuart M.

Position: Director

Appointed: 24 May 2016

Stuart M.

Position: Director

Appointed: 23 May 2016

Stuart M.

Position: Secretary

Appointed: 01 December 2015

Jane W.

Position: Director

Appointed: 22 December 2021

Resigned: 26 July 2023

Sarah H.

Position: Director

Appointed: 14 December 2015

Resigned: 22 December 2021

Simon C.

Position: Secretary

Appointed: 18 September 2007

Resigned: 01 December 2015

William M.

Position: Director

Appointed: 18 September 2007

Resigned: 24 April 2012

David N.

Position: Director

Appointed: 18 September 2007

Resigned: 24 May 2016

Sarah M.

Position: Secretary

Appointed: 01 May 2006

Resigned: 30 July 2009

Kerry C.

Position: Director

Appointed: 01 October 2005

Resigned: 30 April 2006

Angus C.

Position: Director

Appointed: 27 June 1975

Resigned: 30 September 2005

Aubrey M.

Position: Director

Appointed: 27 June 1975

Resigned: 04 October 2007

Aubrey M.

Position: Secretary

Appointed: 27 June 1975

Resigned: 01 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth175 000175 000      
Balance Sheet
Current Assets175 000175 000175 000175 000175 000175 000175 000175 000
Net Assets Liabilities 175 000175 000175 000175 000175 000175 000175 000
Debtors175 000175 000      
Net Assets Liabilities Including Pension Asset Liability175 000175 000      
Reserves/Capital
Called Up Share Capital175 000175 000      
Shareholder Funds175 000175 000      
Other
Net Current Assets Liabilities175 000175 000175 000175 000175 000175 000175 000175 000
Total Assets Less Current Liabilities175 000175 000175 000175 000175 000175 000175 000175 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements