UKBizDB.co.uk

THE LANGDON FOUNDATION

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

This company is commonly known as The Langdon Foundation. The company was founded 13 years ago and was given the registration number 07621714. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 506 Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE LANGDON FOUNDATION
Company Number:07621714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 506 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, England, WD6 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
, 333 Edgware Road, 1st Floor, 333 Edgware Road, London, England, NW9 6TD

Secretary12 February 2024Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director16 March 2021Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director11 July 2018Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director04 May 2011Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director16 March 2021Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director01 August 2023Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director22 December 2016Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director16 March 2021Active
Camrose House, 2a, Camrose Avenue, Edgware, England, HA8 6EG

Secretary28 November 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary29 October 2013Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary04 May 2011Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Secretary14 May 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director09 February 2014Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director29 October 2013Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director31 August 2012Active
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director01 December 2016Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director30 April 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 August 2012Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director11 July 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 September 2012Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director30 June 2013Active
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director31 March 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 March 2015Active
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG

Director06 March 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director04 May 2011Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 October 2011Active
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director04 May 2011Active
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director01 December 2016Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Officers

Appoint person secretary company with name date.

Download
2023-09-08Accounts

Accounts with accounts type group.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.