Company NameLangley-Smith International Limited
DirectorBarry James McDonnell
Company StatusActive
Company Number02022787
CategoryPrivate Limited Company
Incorporation Date27 May 1986(37 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameDeanne Davies
StatusCurrent
Appointed18 March 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameAllan Leslie Napier
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressMark House Barn Catts Hill
Mark Cross
Crowborough
East Sussex
TN6 3NH
Director NameLeslie Charles Napier
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address11 Court Meadow Close
Rotherfield
Crowborough
East Sussex
TN6 3LW
Director NameDavid John Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address13 Greenbank Close
North Chingford
London
E4 6TT
Secretary NameAllan Leslie Napier
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressMark House Barn Catts Hill
Mark Cross
Crowborough
East Sussex
TN6 3NH
Director NameMr David Charles Crow
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1991(5 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Director NamePaul Michael Walden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(14 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Secretary NamePaul Michael Walden
NationalityBritish
StatusResigned
Appointed11 April 2001(14 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Director NameJune Crow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(18 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Secretary NameMrs June Crow
StatusResigned
Appointed28 June 2012(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2019)
RoleCompany Director
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2019(32 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ

Contact

Websitelangley-smith.co.uk
Email address[email protected]
Telephone020 72477473
Telephone regionLondon

Location

Registered Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Langley-smith Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£70
Current Liabilities£68

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

25 May 2010Delivered on: 27 May 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2002Delivered on: 30 November 2002
Satisfied on: 6 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
20 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
6 November 2019Registered office address changed from 1-3 Norton Folgate London E1 6DB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 6 November 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
19 September 2019Cessation of David Charles Crow as a person with significant control on 18 March 2019 (1 page)
19 September 2019Notification of Langley-Smith Holdings Company Limited as a person with significant control on 18 March 2019 (2 pages)
25 March 2019Termination of appointment of June Crow as a director on 18 March 2019 (1 page)
25 March 2019Appointment of Deanne Davies as a secretary on 18 March 2019 (2 pages)
25 March 2019Termination of appointment of David Charles Crow as a director on 18 March 2019 (1 page)
25 March 2019Termination of appointment of June Crow as a secretary on 18 March 2019 (1 page)
25 March 2019Appointment of Mr Barry James Mcdonnell as a director on 18 March 2019 (2 pages)
25 March 2019Appointment of Philippe Combette as a director on 18 March 2019 (2 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 January 2016Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (1 page)
14 January 2016Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (1 page)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (4 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
7 February 2014Auditor's resignation (1 page)
7 February 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (1 page)
4 December 2013Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages)
4 December 2013Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Paul Walden as a secretary (1 page)
29 June 2012Appointment of Mrs June Crow as a secretary (1 page)
29 June 2012Appointment of Mrs June Crow as a secretary (1 page)
29 June 2012Termination of appointment of Paul Walden as a secretary (1 page)
27 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 October 2009Secretary's details changed for Paul Michael Walden on 5 October 2009 (1 page)
5 October 2009Director's details changed for Paul Michael Walden on 5 October 2009 (2 pages)
5 October 2009Director's details changed for David Charles Crow on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Paul Michael Walden on 5 October 2009 (1 page)
5 October 2009Director's details changed for Paul Michael Walden on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Michael Walden on 5 October 2009 (2 pages)
5 October 2009Director's details changed for June Crow on 5 October 2009 (2 pages)
5 October 2009Director's details changed for June Crow on 5 October 2009 (2 pages)
5 October 2009Director's details changed for June Crow on 5 October 2009 (2 pages)
5 October 2009Director's details changed for David Charles Crow on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Paul Michael Walden on 5 October 2009 (1 page)
5 October 2009Director's details changed for David Charles Crow on 5 October 2009 (2 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2008Return made up to 03/09/08; full list of members (4 pages)
8 September 2008Return made up to 03/09/08; full list of members (4 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 September 2006Return made up to 03/09/06; full list of members (7 pages)
12 September 2006Return made up to 03/09/06; full list of members (7 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 03/09/05; full list of members (7 pages)
16 September 2005Return made up to 03/09/05; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page)
15 September 2004Return made up to 03/09/04; full list of members (7 pages)
15 September 2004Return made up to 03/09/04; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 March 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 March 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
30 November 2002Particulars of mortgage/charge (7 pages)
30 November 2002Particulars of mortgage/charge (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (6 pages)
18 September 2002Return made up to 03/09/02; full list of members (6 pages)
9 August 2002Company name changed w l naval stores LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed w l naval stores LIMITED\certificate issued on 09/08/02 (2 pages)
24 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 September 2000Return made up to 03/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2000Return made up to 03/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Auditor's resignation (1 page)
31 August 2000Auditor's resignation (1 page)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
29 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
9 September 1998Return made up to 03/09/98; full list of members (6 pages)
9 September 1998Director resigned (1 page)
9 September 1998Return made up to 03/09/98; full list of members (6 pages)
9 September 1998Director resigned (1 page)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
22 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
13 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
28 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
8 September 1995Return made up to 08/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Return made up to 08/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
5 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 May 1986Certificate of Incorporation (1 page)