Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLEY ASSOCIATES LIMITED
Company Information for

LANGLEY ASSOCIATES LIMITED

TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
03572103
Private Limited Company
Liquidation

Company Overview

About Langley Associates Ltd
LANGLEY ASSOCIATES LIMITED was founded on 1998-05-29 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Langley Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANGLEY ASSOCIATES LIMITED
 
Legal Registered Office
TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in RH2
 
Previous Names
LANGLEY ACCOUNTANCY SERVICES LIMITED15/09/2009
Filing Information
Company Number 03572103
Company ID Number 03572103
Date formed 1998-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:31:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANGLEY ASSOCIATES LIMITED
The following companies were found which have the same name as LANGLEY ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGLEY ASSOCIATES, A WASHINGTON LIMITED PARTNERSHIP #314 400 - 108TH AVE NE BELLEVUE WA 98004 Dissolved Company formed on the 1985-03-27
LANGLEY ASSOCIATES MARKETING GROUP, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 1998-06-08
LANGLEY ASSOCIATES, INC. 338 LA HACIENDA DR. INDIAN ROCKS BCH. FL 33535 Inactive Company formed on the 1978-09-14
LANGLEY ASSOCIATES LLC 409 CALMWATER CV MCKINNEY TX 75071 Active Company formed on the 2008-05-14
LANGLEY ASSOCIATES INC Georgia Unknown
LANGLEY ASSOCIATES ARCHITECTS LLC North Carolina Unknown
LANGLEY ASSOCIATES MARKETING GROUP INCORPORATED California Unknown
LANGLEY ASSOCIATES OF BOONE INC North Carolina Unknown
LANGLEY ASSOCIATES OF NC INC North Carolina Unknown
LANGLEY ASSOCIATES INC Georgia Unknown

Company Officers of LANGLEY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY KENNETH BARNES
Director 1999-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANNE BARNES
Company Secretary 2015-06-18 2017-02-22
RICHARD GEOFFREY BARNES
Company Secretary 2004-09-17 2015-06-18
GILLIAN PATRICIA CAPOCCIAMA
Company Secretary 2000-07-21 2004-09-17
GEOFFREY KENNETH BARNES
Company Secretary 1998-05-29 2000-07-21
ADRIENNE MARIE JEANNE CARBOUD FUMAEALLI
Director 1999-01-29 2000-07-21
CHARLES FRANKL
Director 1998-10-28 1999-01-29
PER ARNE SELBEKK
Director 1998-05-29 1999-01-29
PETER CHARLES RUDIN
Director 1998-05-29 1998-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-29 1998-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY KENNETH BARNES BARON OIL PLC Director 2016-01-01 CURRENT 2004-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Appointment of a voluntary liquidator
2023-11-23Removal of liquidator by court order
2023-03-30Voluntary liquidation Statement of receipts and payments to 2023-01-23
2022-10-14Removal of liquidator by court order
2022-10-14LIQ10Removal of liquidator by court order
2022-09-12Voluntary liquidation Statement of receipts and payments to 2022-01-23
2022-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-23
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Town Wall House Balkerne Hill Colchester Essex CO3 3AD
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW
2022-07-06600Appointment of a voluntary liquidator
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-23
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 3 Monson Road Tunbridge Wells Kent TN1 1LH England
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 3 Monson Road Tunbridge Wells Kent TN1 1LH England
2020-02-03600Appointment of a voluntary liquidator
2020-02-03600Appointment of a voluntary liquidator
2020-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-24
2020-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-24
2020-02-03LIQ01Voluntary liquidation declaration of solvency
2020-02-03LIQ01Voluntary liquidation declaration of solvency
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-12-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-22TM02Termination of appointment of Sharon Anne Barnes on 2017-02-22
2016-10-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-30AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AA01Previous accounting period shortened from 31/07/15 TO 30/04/15
2015-06-18AP03Appointment of Mrs Sharon Anne Barnes as company secretary on 2015-06-18
2015-06-18TM02Termination of appointment of Richard Geoffrey Barnes on 2015-06-18
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-10AA01Current accounting period extended from 30/04/15 TO 31/07/15
2014-11-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0129/05/14 ANNUAL RETURN FULL LIST
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/14 FROM Milton Heath House Westcott Road Dorking Surrey RH4 3NB
2013-07-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0129/05/13 ANNUAL RETURN FULL LIST
2012-11-07SH0107/11/12 STATEMENT OF CAPITAL GBP 100
2012-08-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0129/05/12 ANNUAL RETURN FULL LIST
2011-11-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0129/05/11 ANNUAL RETURN FULL LIST
2011-05-31CH01Director's details changed for Mr Geoffrey Kenneth Barnes on 2011-05-29
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY BARNES / 29/05/2011
2010-12-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-01AR0129/05/10 FULL LIST
2009-10-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-15CERTNMCOMPANY NAME CHANGED LANGLEY ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/09
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD BARNES / 19/01/2009
2008-07-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-29288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD BARNES / 01/12/2007
2007-06-01363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-08363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-06363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-09-24288aNEW SECRETARY APPOINTED
2004-09-24288bSECRETARY RESIGNED
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-11363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-29CERTNMCOMPANY NAME CHANGED DENFIELD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/04/03
2003-04-27225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2003-04-27287REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 9 DENFIELD DORKING SURREY RH4 2AH
2002-06-21363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-19363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-02CERTNMCOMPANY NAME CHANGED THE BLUE WINDOW LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-07-28288bSECRETARY RESIGNED
2000-07-28288aNEW SECRETARY APPOINTED
2000-07-28288bDIRECTOR RESIGNED
2000-07-26363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: BUTLERS COTTAGE 9 DENFIELD DORKING SURREY RH4 2AH
1999-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-25363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-06-25ELRESS80A AUTH TO ALLOT SEC 17/05/99
1999-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/99
1999-06-25ELRESS386 DISP APP AUDS 17/05/99
1999-06-25ELRESS369(4) SHT NOTICE MEET 17/05/99
1999-02-17288bDIRECTOR RESIGNED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288bDIRECTOR RESIGNED
1999-02-17288aNEW DIRECTOR APPOINTED
1998-12-04288bDIRECTOR RESIGNED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-06-03288bSECRETARY RESIGNED
1998-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to LANGLEY ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-02-03
Appointmen2020-02-03
Resolution2020-02-03
Fines / Sanctions
No fines or sanctions have been issued against LANGLEY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGLEY ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2013-04-30 £ 13,585
Creditors Due After One Year 2012-04-30 £ 12,817
Creditors Due Within One Year 2013-04-30 £ 78,657
Creditors Due Within One Year 2012-04-30 £ 90,615
Provisions For Liabilities Charges 2013-04-30 £ 4,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGLEY ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 22,845
Cash Bank In Hand 2012-04-30 £ 29,023
Current Assets 2013-04-30 £ 116,635
Current Assets 2012-04-30 £ 116,127
Debtors 2013-04-30 £ 93,790
Debtors 2012-04-30 £ 87,104
Fixed Assets 2013-04-30 £ 58,288
Fixed Assets 2012-04-30 £ 56,444
Shareholder Funds 2013-04-30 £ 78,034
Shareholder Funds 2012-04-30 £ 68,697
Tangible Fixed Assets 2013-04-30 £ 25,047
Tangible Fixed Assets 2012-04-30 £ 12,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGLEY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLEY ASSOCIATES LIMITED
Trademarks
We have not found any records of LANGLEY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLEY ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LANGLEY ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LANGLEY ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLANGLEY ASSOCIATES LIMITEDEvent Date2020-02-03
 
Initiating party Event TypeAppointmen
Defending partyLANGLEY ASSOCIATES LIMITEDEvent Date2020-02-03
 
Initiating party Event TypeResolution
Defending partyLANGLEY ASSOCIATES LIMITEDEvent Date2020-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGLEY ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGLEY ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.