Langston Consultancy Ltd ILFORD


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 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand83 891131 70679 596
Current Assets124 425178 205122 553
Debtors40 53446 49942 957
Other Debtors  35 958
Other
Average Number Employees During Period666
Creditors88 66075 47130 669
Net Current Assets Liabilities35 765102 73491 884
Other Creditors7 85024 82619 640
Other Taxation Social Security Payable80 81050 64511 029
Total Assets Less Current Liabilities35 765102 73491 884
Trade Debtors Trade Receivables40 53446 4996 999

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Persons with significant control
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
Free Download (1 page)

Company search