Langford Lodge Holdings (ni) Limited CRUMLIN


Langford Lodge Holdings (ni) started in year 1959 as Private Limited Company with registration number NI004200. The Langford Lodge Holdings (ni) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Crumlin at 97 Largy Road. Postal code: BT29 4RT.

At the moment there are 2 directors in the the company, namely Sarah H. and Stuart M.. In addition one secretary - Stuart M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Langford Lodge Holdings (ni) Limited Address / Contact

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

Company Information / Profile

Registration Number NI004200
Date of Incorporation Wed, 7th Jan 1959
Industry Activities of head offices
End of financial Year 30th June
Company age 65 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 Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Sarah H.

Position: Director

Appointed: 26 July 2023

Stuart M.

Position: Director

Appointed: 24 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

Simon C.

Position: Secretary

Appointed: 18 September 2007

Resigned: 11 August 2008

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: 27 September 2007

Kerry C.

Position: Director

Appointed: 01 October 2005

Resigned: 30 April 2006

Angus C.

Position: Director

Appointed: 07 January 1959

Resigned: 30 September 2005

Aubrey M.

Position: Director

Appointed: 07 January 1959

Resigned: 04 October 2007

Aubrey M.

Position: Secretary

Appointed: 07 January 1959

Resigned: 01 May 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Christopher H. The abovementioned PSC has significiant influence or control over the company,.

Christopher H.

Notified on 6 August 2016
Ceased on 7 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-06-30
filed on: 23rd, June 2023
Free Download (20 pages)

Company search

Advertisements