ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Langage Ad (UK) LLP

Langage Ad (UK) LLP is an active company incorporated on 14 February 2011 with the registered office located in Wellingborough, Northamptonshire. Langage Ad (UK) LLP was registered 14 years ago.
Status
Active
Active since incorporation
Company No
OC361820
Limited liability partnership
Age
14 years
Incorporated 14 February 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (10 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Material Change Ltd The Amphenol Building 46-50, Rutherford Drive
Park Farm Industrial Estate
Wellingborough
NN8 6AX
England
Address changed on 5 Dec 2025 (13 days ago)
Previous address was Langage Farm Higher Challonsleigh Smithaleigh Plymouth PL7 5AY
Telephone
01752691943
Email
Available in Endole App
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.68M
Increased by £769.36K (+84%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£4.52M
Increased by £901.74K (+25%)
Total Liabilities
-£2.51M
Decreased by £88.15K (-3%)
Net Assets
£2.01M
Increased by £989.89K (+97%)
Debt Ratio (%)
55%
Decreased by 16.27% (-23%)
Latest Activity
Registered Address Changed
13 Days Ago on 5 Dec 2025
Gary Paul Jones (PSC) Resigned
17 Days Ago on 1 Dec 2025
Bioticnrg Ltd (PSC) Appointed
17 Days Ago on 1 Dec 2025
Leonard Randall Harvey (PSC) Resigned
17 Days Ago on 1 Dec 2025
Wendy Elizabeth Harvey (PSC) Resigned
17 Days Ago on 1 Dec 2025
James Robert Harvey (PSC) Resigned
17 Days Ago on 1 Dec 2025
Wright Farm Energy 1 Limited Appointed
17 Days Ago on 1 Dec 2025
Bioticnrg Ltd Appointed
17 Days Ago on 1 Dec 2025
Wendy Elizabeth Harvey Resigned
17 Days Ago on 1 Dec 2025
Gary Paul Jones Resigned
17 Days Ago on 1 Dec 2025
Get Credit Report
Discover Langage Ad (UK) LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Gary Paul Jones as a person with significant control on 1 December 2025
Submitted on 9 Dec 2025
Termination of appointment of Leonard Randall Harvey as a member on 1 December 2025
Submitted on 5 Dec 2025
Termination of appointment of James Robert Harvey as a member on 1 December 2025
Submitted on 5 Dec 2025
Cessation of Wendy Elizabeth Harvey as a person with significant control on 1 December 2025
Submitted on 5 Dec 2025
Registered office address changed from Langage Farm Higher Challonsleigh Smithaleigh Plymouth PL7 5AY to C/O Material Change Ltd the Amphenol Building 46-50, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 5 December 2025
Submitted on 5 Dec 2025
Cessation of Leonard Randall Harvey as a person with significant control on 1 December 2025
Submitted on 5 Dec 2025
Notification of Bioticnrg Ltd as a person with significant control on 1 December 2025
Submitted on 5 Dec 2025
Termination of appointment of Langage Ad Limited as a member on 1 December 2025
Submitted on 5 Dec 2025
Termination of appointment of Gary Paul Jones as a member on 1 December 2025
Submitted on 5 Dec 2025
Termination of appointment of Wendy Elizabeth Harvey as a member on 1 December 2025
Submitted on 5 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year