Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Langleystar Limited
Langleystar Limited is an active company incorporated on 10 March 1989 with the registered office located in London, Greater London. Langleystar Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
29 years ago
Company No
02359596
Private limited company
Age
36 years
Incorporated
10 March 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Langleystar Limited
Contact
Address
Flat 7 5-7
Camden Park Road
London
NW1 9AU
England
Address changed on
27 Nov 2024
(9 months ago)
Previous address was
5 Camden Park Road Camden Town London NW1 9AU
Companies in NW1 9AU
Telephone
02072671451
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Sukie Louise Smith
Secretary • Director • Actress • British • Lives in England • Born in Sep 1964
Jason Anthony Parkin
Director • Accountant • British • Lives in England • Born in May 1979
Mr Andrew John Hutson
Director • Solicitor • British • Lives in UK • Born in Mar 1971
Ewen Bruce Maclachlan
Secretary • British
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
5 & 7, Camden Park Road Limited
Ewen Bruce Maclachlan, , and 1 more are mutual people.
Active
Parkin Corporation Ltd
Jason Anthony Parkin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.97K
Increased by £12.73K (+204%)
Total Liabilities
-£16.18K
Increased by £5.44K (+51%)
Net Assets
£2.79K
Increased by £7.28K (-162%)
Debt Ratio (%)
85%
Decreased by 86.67% (-50%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Registered Address Changed
9 Months Ago on 27 Nov 2024
Mr Jason Anthony Parkin Details Changed
9 Months Ago on 21 Nov 2024
Mr Jason Anthony Parkin Details Changed
9 Months Ago on 19 Nov 2024
Ewen Bruce Maclachlan Resigned
10 Months Ago on 7 Nov 2024
Ms Sukie Louise Smith Appointed
10 Months Ago on 7 Nov 2024
Micro Accounts Submitted
11 Months Ago on 14 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Notification of PSC Statement
1 Year 6 Months Ago on 23 Feb 2024
Ewen Bruce Maclachlan (PSC) Resigned
1 Year 6 Months Ago on 17 Feb 2024
Get Alerts
Get Credit Report
Discover Langleystar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 May 2025 with no updates
Submitted on 2 Jun 2025
Registered office address changed from 5 Camden Park Road Camden Town London NW1 9AU to Flat 7 5-7 Camden Park Road London NW1 9AU on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Jason Anthony Parkin on 19 November 2024
Submitted on 24 Nov 2024
Director's details changed for Mr Jason Anthony Parkin on 21 November 2024
Submitted on 24 Nov 2024
Appointment of Ms Sukie Louise Smith as a secretary on 7 November 2024
Submitted on 7 Nov 2024
Termination of appointment of Ewen Bruce Maclachlan as a secretary on 7 November 2024
Submitted on 7 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Confirmation statement made on 19 May 2024 with updates
Submitted on 26 Jun 2024
Notification of a person with significant control statement
Submitted on 23 Feb 2024
Cessation of Ewen Bruce Maclachlan as a person with significant control on 17 February 2024
Submitted on 17 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs