ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Langdales Limited

Langdales Limited is an active company incorporated on 3 September 1996 with the registered office located in . Langdales Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03245063
Private limited company
Age
29 years
Incorporated 3 September 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 September 2024 (1 year ago)
Next confirmation dated 3 September 2025
Due by 17 September 2025 (9 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
United Kingdom
Address changed on 2 Dec 2024 (9 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England
Telephone
01635874488
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1971
Director • Managing Director • British • Lives in England • Born in Oct 1954
Mr George Mitchell Sutherland
PSC • British • Lives in England • Born in Oct 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sutherland Health Group Limited
Sheena Sutherland and George Mitchell Sutherland are mutual people.
Active
Trueinvivo Limited
George Mitchell Sutherland is a mutual person.
Active
Arctech Innovation Limited
George Mitchell Sutherland is a mutual person.
Active
Testcard Ltd
George Mitchell Sutherland is a mutual person.
Active
First Longevity Ltd
George Mitchell Sutherland is a mutual person.
Active
Sexual Health Group Limited
Sheena Sutherland and George Mitchell Sutherland are mutual people.
Dissolved
Condomania Plc
Sheena Sutherland and George Mitchell Sutherland are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.86K
Decreased by £11.48K (-86%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£26.16K
Increased by £3.71K (+17%)
Total Liabilities
-£18.85K
Increased by £4.86K (+35%)
Net Assets
£7.31K
Decreased by £1.14K (-14%)
Debt Ratio (%)
72%
Increased by 9.71% (+16%)
Latest Activity
Mr George Mitchell Sutherland Details Changed
9 Months Ago on 2 Dec 2024
Mr George Mitchell Sutherland (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Mrs Sheena Sutherland (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Mrs Sheena Sutherland Details Changed
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years Ago on 7 Sep 2023
Mrs Sheena Sutherland (PSC) Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover Langdales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr George Mitchell Sutherland on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
Submitted on 2 Dec 2024
Change of details for Mrs Sheena Sutherland as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Change of details for Mr George Mitchell Sutherland as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mrs Sheena Sutherland on 2 December 2024
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Confirmation statement made on 3 September 2024 with no updates
Submitted on 4 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Director's details changed for Mr George Mitchell Sutherland on 1 August 2023
Submitted on 7 Sep 2023
Change of details for Mr George Mitchell Sutherland as a person with significant control on 1 August 2023
Submitted on 7 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year