UKBizDB.co.uk

JAMES LANGMEAD GOLF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Langmead Golf Limited. The company was founded 23 years ago and was given the registration number 04192861. The firm's registered office is in DEVON. You can find them at One Courtenay Park, Newton Abbot, Devon, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:JAMES LANGMEAD GOLF LIMITED
Company Number:04192861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Slough Interchange, Whittenham Close, Slough, England, SL2 5EP

Director26 February 2021Active
Unit 5 Slough Interchange, Whittenham Close, Slough, England, SL2 5EP

Director26 February 2021Active
14 Cofton Road, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8QW

Director03 April 2001Active
Unit 5 Slough Interchange, Whittenham Close, Slough, England, SL2 5EP

Director26 February 2021Active
14 Cofton Road, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8QW

Director01 May 2022Active
One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

Secretary06 April 2016Active
One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

Secretary03 April 2001Active
One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

Secretary04 April 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 April 2001Active
One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

Director03 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 April 2001Active

People with Significant Control

Foremost Golf Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:Chancery Court, Lincoln Road, High Wycombe, United Kingdom, HP12 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edward Langmead
Notified on:03 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Address:One Courtenay Park, Devon, TQ12 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type small.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Change of name

Certificate change of name company.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.