ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Langton Pecoh Limited

Langton Pecoh Limited is a dissolved company incorporated on 20 November 2007 with the registered office located in London, City of London. Langton Pecoh Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 10 May 2022 (3 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
06432571
Private limited company
Age
17 years
Incorporated 20 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Corporate Directorship
Director • British • Lives in England • Born in Nov 1977
Director • Corporate Director
Independent Share Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fosse (Master Issuer) Holdings Limited
CSC Directors (No.3) Limited, Santander Secretariat Services Limited, and 1 more are mutual people.
Active
Fosse Master Issuer Plc
CSC Directors (No.3) Limited, Santander Secretariat Services Limited, and 1 more are mutual people.
Active
Fosse Funding (No.1) Limited
CSC Directors (No.3) Limited, Santander Secretariat Services Limited, and 1 more are mutual people.
Active
Fosse Trustee (UK) Limited
Santander Secretariat Services Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited and CSC Directors (No.4) Limited are mutual people.
Active
KML Mortgage Services Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Gracechurch Card (Holdings) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
3 Years Ago on 10 May 2022
Voluntary Gazette Notice
3 Years Ago on 22 Feb 2022
Application To Strike Off
3 Years Ago on 10 Feb 2022
Confirmation Submitted
3 Years Ago on 4 Oct 2021
Dormant Accounts Submitted
4 Years Ago on 6 Jul 2021
Confirmation Submitted
4 Years Ago on 1 Oct 2020
Dormant Accounts Submitted
4 Years Ago on 23 Sep 2020
Registered Address Changed
5 Years Ago on 1 Apr 2020
Intertrust Directors 2 Limited Details Changed
5 Years Ago on 16 Mar 2020
Independent Share Trustees Limited (PSC) Details Changed
5 Years Ago on 16 Mar 2020
Get Credit Report
Discover Langton Pecoh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 May 2022
First Gazette notice for voluntary strike-off
Submitted on 22 Feb 2022
Application to strike the company off the register
Submitted on 10 Feb 2022
Confirmation statement made on 1 October 2021 with no updates
Submitted on 4 Oct 2021
Accounts for a dormant company made up to 31 December 2020
Submitted on 6 Jul 2021
Confirmation statement made on 1 October 2020 with no updates
Submitted on 1 Oct 2020
Accounts for a dormant company made up to 31 December 2019
Submitted on 23 Sep 2020
Registered office address changed from 35 Great Street Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 1 April 2020
Submitted on 1 Apr 2020
Change of details for Independent Share Trustees Limited as a person with significant control on 16 March 2020
Submitted on 1 Apr 2020
Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
Submitted on 1 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year