Langdale Lane LLP BRIGHTON


Founded in 2016, Langdale Lane LLP, classified under reg no. OC414446 is a active - proposal to strike off company. Currently registered at 3rd Floor Hanover House BN1 3XG, Brighton the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2021.

Langdale Lane LLP Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC414446
Date of Incorporation Thu, 3rd Nov 2016
End of financial Year 31st May
Company age 8 years old
Account next due date Tue, 28th Feb 2023 (425 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Mon, 14th Dec 2020 (2020-12-14)
Last confirmation statement dated Sat, 2nd Nov 2019

Company staff

Edenbridge Accident Repair Centre Limited

Position: Corporate LLP Member

Appointed: 30 May 2017

Resigned: 18 December 2020

Express Pallets Limited

Position: Corporate LLP Member

Appointed: 30 May 2017

Resigned: 18 December 2020

Fidg3t Limited

Position: Corporate LLP Member

Appointed: 30 May 2017

Resigned: 18 December 2020

Thompson Elphick Limited

Position: Corporate LLP Member

Appointed: 30 May 2017

Resigned: 18 December 2020

Eds Couriers Limited

Position: Corporate LLP Member

Appointed: 30 May 2017

Resigned: 18 December 2020

Premiere Sovereign Business Limited

Position: Corporate LLP Designated Member

Appointed: 03 November 2016

Resigned: 26 January 2022

Pc Nominees No1 Limited

Position: Corporate LLP Designated Member

Appointed: 03 November 2016

Resigned: 14 December 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Premiere Sovereign Business Limited from Brighton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Premiere Sovereigh Business Limited that entered Brighton, England as the official address. This PSC has a legal form of "a limited company". This PSC . The third one is Pc Nominess No1 Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company". This PSC .

Premiere Sovereign Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, BN1 3XG, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07400737
Notified on 18 December 2020
Ceased on 26 January 2022
Nature of control: 75,01-100% voting rights

Premiere Sovereigh Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07400737
Notified on 3 November 2016
Ceased on 30 May 2017
Nature of control: right to appoint and remove members

Pc Nominess No1 Limited

3rd Floor Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04923794
Notified on 3 November 2016
Ceased on 30 May 2017
Nature of control: right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand442525604470470
Current Assets1 032 7622 289 2092 281 8892 281 756 
Debtors951 4972 169 2992 179 0582 198 5212 281 286
Other Debtors22222
Total Inventories80 823119 386102 22782 765 
Other
Creditors6 0007 453133  
Net Current Assets Liabilities1 026 7622 281 7562 281 7562 281 756 
Recoverable Value-added Tax6 0007 320   
Trade Creditors Trade Payables6 0007 453133  
Administrative Expenses  -791 
Cost Sales  17 15919 462 
Gross Profit Loss  -17 159-19 462 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers
26th January 2022 - the day director's appointment was terminated
filed on: 26th, January 2022
Free Download (1 page)

Company search

Advertisements