Company NameLangrick Investments Limited
Company StatusActive
Company Number07003702
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Previous NameLangrick Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Camilla Jane Langrick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Tree Barn 1 Ash Farm Court
Thurstonland
Huddersfield
West Yorkshire
HD4 6WR
Director NameMr Christopher John Langrick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsh Tree Barn 1 Ash Farm Court
Thurstonland
Huddersfield
West Yorkshire
HD4 6WR
Director NameMr Michael James Bowker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT

Contact

Websitelangricks.com
Email address[email protected]
Telephone01625 697940
Telephone regionMacclesfield

Location

Registered Address4 Greenfield Road
Holmfirth
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Christopher Langrick
51.00%
Ordinary
49 at £1Camilla Langrick
49.00%
Ordinary

Financials

Year2014
Net Worth-£309
Current Liabilities£61,318

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

20 May 2019Delivered on: 23 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 March 2016Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2 March 2016 (1 page)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 7 November 2012 (1 page)
12 September 2012Director's details changed for Camilla Jane Langrick on 11 September 2012 (2 pages)
12 September 2012Director's details changed for Christopher John Langrick on 11 September 2012 (2 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
25 August 2011Company name changed langrick group LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
(2 pages)
18 August 2011Change of name notice (1 page)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
18 September 2010Director's details changed for Christopher John Langrick on 1 December 2009 (2 pages)
18 September 2010Director's details changed for Christopher John Langrick on 1 December 2009 (2 pages)
18 September 2010Director's details changed for Camilla Jane Langrick on 1 December 2009 (2 pages)
18 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Camilla Jane Langrick on 1 December 2009 (2 pages)
21 December 2009Registered office address changed from Southdown House 29a Upperthong Lane Holmfirth West Yorkshire HD9 3BQ on 21 December 2009 (1 page)
28 August 2009Incorporation (21 pages)