You are here: bizstats.co.uk > a-z index > 1 list > 14 list

141 - 159 Langton Way Company Limited LONDON


Founded in 1978, 141 - 159 Langton Way Company, classified under reg no. 01390674 is an active company. Currently registered at Flat 57 Lapwing Tower SE8 5UH, London the company has been in the business for fourty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Benjamin H., Mary K. and Mark H.. Of them, Mary K., Mark H. have been with the company the longest, being appointed on 15 October 2016 and Benjamin H. has been with the company for the least time - from 28 January 2017. At present 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.

141 - 159 Langton Way Company Limited Address / Contact

Office Address Flat 57 Lapwing Tower
Office Address2 Taylor Close
Town London
Post code SE8 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01390674
Date of Incorporation Mon, 25th Sep 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Benjamin H.

Position: Director

Appointed: 28 January 2017

Mary K.

Position: Director

Appointed: 15 October 2016

Mark H.

Position: Director

Appointed: 15 October 2016

Terence C.

Position: Director

Appointed: 11 April 2015

Resigned: 28 January 2017

Gerard H.

Position: Director

Appointed: 20 March 2010

Resigned: 29 June 2015

Mary K.

Position: Director

Appointed: 20 March 2010

Resigned: 11 April 2015

Terry B.

Position: Director

Appointed: 01 April 2008

Resigned: 05 July 2016

Terry C.

Position: Director

Appointed: 01 April 2008

Resigned: 27 May 2009

Anna L.

Position: Secretary

Appointed: 11 January 2007

Resigned: 03 June 2015

Phyllis H.

Position: Secretary

Appointed: 05 January 2007

Resigned: 01 April 2008

Colin H.

Position: Director

Appointed: 16 April 2005

Resigned: 31 March 2008

Mary K.

Position: Director

Appointed: 20 September 2002

Resigned: 31 March 2008

Roger M.

Position: Secretary

Appointed: 05 July 2002

Resigned: 05 January 2007

Heather A.

Position: Secretary

Appointed: 01 January 2000

Resigned: 05 July 2002

Terry C.

Position: Director

Appointed: 05 July 1999

Resigned: 20 September 2002

Terry B.

Position: Director

Appointed: 05 July 1999

Resigned: 16 April 2005

Roger M.

Position: Director

Appointed: 16 March 1998

Resigned: 31 July 1999

Phyllis H.

Position: Director

Appointed: 20 March 1996

Resigned: 31 March 2008

Dennis G.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 December 1999

Brian M.

Position: Secretary

Appointed: 25 March 1992

Resigned: 31 December 1994

Mary T.

Position: Director

Appointed: 18 July 1991

Resigned: 01 January 1996

June C.

Position: Secretary

Appointed: 18 July 1991

Resigned: 25 March 1992

Georgina S.

Position: Director

Appointed: 18 July 1991

Resigned: 01 January 1998

Colin H.

Position: Director

Appointed: 18 July 1991

Resigned: 05 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
Free Download (6 pages)

Company search

Advertisements