Langold Finance (UK) Limited LONDON


Langold Finance (UK) started in year 2002 as Private Limited Company with registration number 04355340. The Langold Finance (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4BE.

The firm has one director. Franciscus V., appointed on 27 March 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosanna K. who worked with the the firm until 25 February 2003.

Langold Finance (UK) Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355340
Date of Incorporation Thu, 17th Jan 2002
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 28th December
Company age 22 years old
Account next due date Thu, 28th Dec 2023 (145 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Franciscus V.

Position: Director

Appointed: 27 March 2019

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 10 February 2011

Clive G.

Position: Director

Appointed: 31 July 2017

Resigned: 27 March 2019

Andrew A.

Position: Director

Appointed: 10 February 2011

Resigned: 31 July 2017

Goldenthorpe Limited

Position: Corporate Director

Appointed: 25 February 2003

Resigned: 10 February 2011

Lutine Services Limited

Position: Corporate Secretary

Appointed: 25 February 2003

Resigned: 10 February 2011

Rosanna K.

Position: Secretary

Appointed: 17 January 2002

Resigned: 25 February 2003

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 17 January 2002

Resigned: 17 January 2002

7side Nominees Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 17 January 2002

Victor K.

Position: Director

Appointed: 17 January 2002

Resigned: 25 February 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Clive G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jean-Pierre H. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jean-Pierre H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth5 3118 58715 98716 529     
Balance Sheet
Current Assets231 126225 194227 369265 463283 097204 310192 585202 810190 451
Net Assets Liabilities   16 52921 890-63 834-64 266-72 883-71 988
Cash Bank In Hand189 634172 202162 877      
Debtors41 49252 99264 492      
Net Assets Liabilities Including Pension Asset Liability5 3118 58715 98716 529     
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve5 2118 48715 887      
Shareholder Funds5 3118 58715 98716 529     
Other
Average Number Employees During Period    11111
Creditors   261 923274 196281 133269 840288 682275 428
Fixed Assets12 98912 98912 98912 98912 98912 98912 98912 98912 989
Net Current Assets Liabilities-7 678-4 4022 9983 5408 901-76 823-77 255-85 872-84 977
Total Assets Less Current Liabilities5 3118 58715 98716 52921 890-63 834-64 266-72 883-71 988
Creditors Due Within One Year238 804229 596224 371261 923     
Investments Fixed Assets12 98912 98912 989      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened to 2022/12/27
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements