Company NameLangricks Limited
DirectorsChristopher John Langrick and Michael James Bowker
Company StatusActive
Company Number07015840
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 8 months ago)
Previous NameLangrick Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristopher John Langrick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAus-Bore House Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMr Michael James Bowker
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAus-Bore House Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameCamilla Jane Langrick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Gc, Caledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG

Contact

Websitewww.langricks.com/
Email address[email protected]
Telephone01565 977977
Telephone regionKnutsford

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Langrick Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£531
Cash£27,074
Current Liabilities£86,659

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 September 2023 (8 months, 2 weeks ago)
Next Return Due19 September 2024 (4 months from now)

Charges

20 May 2019Delivered on: 23 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Registered office address changed from Ash Tree Barn 1 Ash Farm Court Thurstonland Huddersfield HD4 6WR United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Ash Tree Barn 1 Ash Farm Court Thurstonland Huddersfield HD4 6WR United Kingdom on 7 November 2012 (1 page)
16 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 16 October 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
25 August 2011Company name changed langrick accounting LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
(2 pages)
18 August 2011Change of name notice (1 page)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
29 March 2011Change of name notice (2 pages)
13 January 2011Termination of appointment of Camilla Langrick as a director (1 page)
4 October 2010Director's details changed for Christopher John Langrick on 1 December 2009 (2 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Christopher John Langrick on 1 December 2009 (2 pages)
4 October 2010Director's details changed for Camilla Jane Langrick on 1 December 2009 (2 pages)
4 October 2010Director's details changed for Camilla Jane Langrick on 1 December 2009 (2 pages)
21 December 2009Registered office address changed from Southdown House 29a Upperthong Lane Holmfirth West Yorkshire HD9 3BQ on 21 December 2009 (1 page)
11 September 2009Incorporation (15 pages)