Langston Consultancy Ltd was dissolved on 2022-09-18.
Langston Consultancy was a private limited company that was situated at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU, Essex. Its full net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2016-10-05) was run by 6 directors.
Director Gary S. who was appointed on 05 October 2016.
Director Muriel T. who was appointed on 05 October 2016.
Director Janice S. who was appointed on 05 October 2016.
The company was classified as "accounting and auditing activities" (69201).
The last confirmation statement was filed on 2020-10-04 and last time the statutory accounts were filed was on 31 December 2019.
Langston Consultancy Ltd Address / Contact
Office Address
Recovery House Hainault Business Park
Office Address2
15-17 Roebuck Road
Town
Ilford
Post code
IG6 3TU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10410789
Date of Incorporation
Wed, 5th Oct 2016
Date of Dissolution
Sun, 18th Sep 2022
Industry
Accounting and auditing activities
End of financial Year
31st December
Company age
6 years old
Account next due date
Thu, 30th Sep 2021
Account last made up date
Tue, 31st Dec 2019
Next confirmation statement due date
Mon, 18th Oct 2021
Last confirmation statement dated
Sun, 4th Oct 2020
Company staff
Gary S.
Position: Director
Appointed: 05 October 2016
Muriel T.
Position: Director
Appointed: 05 October 2016
Janice S.
Position: Director
Appointed: 05 October 2016
Susan S.
Position: Director
Appointed: 05 October 2016
Brian S.
Position: Director
Appointed: 05 October 2016
Anthony T.
Position: Director
Appointed: 05 October 2016
People with significant control
Brian S.
Notified on
5 October 2016
Nature of control:
significiant influence or control
Anthony T.
Notified on
5 October 2016
Nature of control:
significiant influence or control
Gary S.
Notified on
5 October 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-12-31
2018-12-31
2019-12-31
Balance Sheet
Cash Bank On Hand
83 891
131 706
79 596
Current Assets
124 425
178 205
122 553
Debtors
40 534
46 499
42 957
Other Debtors
35 958
Other
Average Number Employees During Period
6
6
6
Creditors
88 660
75 471
30 669
Net Current Assets Liabilities
35 765
102 734
91 884
Other Creditors
7 850
24 826
19 640
Other Taxation Social Security Payable
80 810
50 645
11 029
Total Assets Less Current Liabilities
35 765
102 734
91 884
Trade Debtors Trade Receivables
40 534
46 499
6 999
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Persons with significant control
Type
Category
Free download
AD01
Address change date: 2020/11/16. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
filed on: 16th, November 2020
address
Free Download
(1 page)
Type
Category
Free download
AD01
Address change date: 2020/11/16. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
filed on: 16th, November 2020
address
Free Download
(1 page)
PSC04
Change to a person with significant control 2020/10/04
filed on: 6th, October 2020
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/10/04
filed on: 6th, October 2020
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/10/04
filed on: 6th, October 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/10/04
filed on: 6th, October 2020
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, October 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2019/10/04
filed on: 8th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, September 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2018/10/04
filed on: 8th, October 2018
confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, June 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2017/10/04
filed on: 17th, October 2017
confirmation statement
Free Download
(5 pages)
AA01
Accounting period extended to 2017/12/31. Originally it was 2017/10/31
filed on: 10th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.