Langleystar Limited LONDON


Founded in 1989, Langleystar, classified under reg no. 02359596 is an active company. Currently registered at 5 Camden Park Road NW1 9AU, London the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Jason P., Andrew H. and Sukie S.. In addition one secretary - Ewen M. - is with the firm. Currently 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.

Langleystar Limited Address / Contact

Office Address 5 Camden Park Road
Office Address2 Camden Town
Town London
Post code NW1 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359596
Date of Incorporation Fri, 10th Mar 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Jason P.

Position: Director

Appointed: 25 January 2024

Andrew H.

Position: Director

Appointed: 30 April 2023

Ewen M.

Position: Secretary

Appointed: 01 June 2005

Sukie S.

Position: Director

Appointed: 14 February 1997

Georgina P.

Position: Director

Resigned: 19 March 2023

Peter G.

Position: Director

Appointed: 25 September 2011

Resigned: 10 November 2023

Nicola C.

Position: Director

Appointed: 12 September 2003

Resigned: 29 January 2024

Patrick B.

Position: Director

Appointed: 01 March 2001

Resigned: 20 January 2002

Georgina P.

Position: Secretary

Appointed: 09 December 1997

Resigned: 01 June 2005

Gerard G.

Position: Director

Appointed: 09 December 1997

Resigned: 30 July 2002

Manfred R.

Position: Director

Appointed: 01 October 1997

Resigned: 01 March 2001

Josephine B.

Position: Secretary

Appointed: 14 January 1997

Resigned: 09 December 1997

Josephine B.

Position: Director

Appointed: 02 December 1991

Resigned: 09 December 1997

Christopher R.

Position: Secretary

Appointed: 02 December 1991

Resigned: 14 January 1997

Robin S.

Position: Director

Appointed: 02 December 1991

Resigned: 01 October 1997

Keiko Y.

Position: Director

Appointed: 19 August 1991

Resigned: 12 September 2003

Robin S.

Position: Secretary

Appointed: 19 August 1991

Resigned: 02 December 1991

James H.

Position: Director

Appointed: 19 August 1991

Resigned: 02 December 1991

Christopher R.

Position: Director

Appointed: 19 August 1991

Resigned: 14 January 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Ewen M. This PSC has significiant influence or control over the company,.

Ewen M.

Notified on 15 March 2017
Ceased on 17 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets406290824
Net Assets Liabilities-1 318-1 434-4 494
Other
Creditors6 1906 1906 190
Fixed Assets5 4215 4215 421
Net Current Assets Liabilities-549-665-3 725
Total Assets Less Current Liabilities4 8724 7561 696

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, October 2023
Free Download (5 pages)

Company search

Advertisements