Ludlow Langstone Construction Services Limited Limited

General information

Name:

Ludlow Langstone Construction Services Ltd Ltd

Office Address:

446 Cowbridge Road East CF5 1BJ Cardiff

Number: 08993759

Incorporation date: 2014-04-11

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Situated at 446 Cowbridge Road East, Cardiff CF5 1BJ Ludlow Langstone Construction Services Limited Limited is categorised as a Private Limited Company issued a 08993759 Companies House Reg No. The firm was set up on 2014-04-11. This company has a history in name changing. In the past, the firm had three different names. Up till 2016 the firm was run as Langstone Construction Services and before that its company name was Ashworth Construction Services. The firm's Standard Industrial Classification Code is 43390 which means Other building completion and finishing. Ludlow Langstone Construction Services Ltd Ltd filed its latest accounts for the financial year up to Wednesday 31st March 2021. Its most recent annual confirmation statement was submitted on Sunday 11th April 2021.

Within this specific firm, a variety of director's assignments have been executed by Anthony G. and Nigel W.. Out of these two people, Nigel W. has carried on with the firm for the longest time, having been a vital part of officers' team since April 2014.

  • Previous company's names
  • Ludlow Langstone Construction Services Limited Limited 2016-10-04
  • Langstone Construction Services Limited 2014-09-17
  • Ashworth Construction Services Limited 2014-05-06
  • Ashworth Construction Services Limited Limited 2014-04-11

Financial data based on annual reports

Company staff

Anthony G.

Role: Director

Appointed: 30 September 2016

Latest update: 11 February 2024

Nigel W.

Role: Director

Appointed: 11 April 2014

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Nigel W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony G.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 25 April 2022
Confirmation statement last made up date 11 April 2021
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-11
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies