Langston Consultancy Ltd

General information

Name:

Langston Consultancy Limited

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 10410789

Incorporation date: 2016-10-05

Dissolution date: 2022-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2016 is the year of the start of Langston Consultancy Ltd, a company which was located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford. The company was started on 2016-10-05. The firm Companies House Registration Number was 10410789 and its postal code was IG6 3TU. This company had been active on the British market for about six years up until 2022-09-18.

As for this specific company, a number of director's assignments have so far been met by Gary S., Muriel T., Janice S. and 3 other directors. Amongst these six individuals, Gary S. had carried on with the company for the longest time, having been a vital addition to officers' team for six years.

Executives who had control over this firm were as follows: Brian S. had substantial control or influence over the company. Anthony T. had substantial control or influence over the company. Gary S. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gary S.

Role: Director

Appointed: 05 October 2016

Latest update: 22 May 2023

Muriel T.

Role: Director

Appointed: 05 October 2016

Latest update: 22 May 2023

Janice S.

Role: Director

Appointed: 05 October 2016

Latest update: 22 May 2023

Susan S.

Role: Director

Appointed: 05 October 2016

Latest update: 22 May 2023

Brian S.

Role: Director

Appointed: 05 October 2016

Latest update: 22 May 2023

Anthony T.

Role: Director

Appointed: 05 October 2016

Latest update: 22 May 2023

People with significant control

Brian S.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Anthony T.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Gary S.
Notified on 5 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 18 October 2021
Confirmation statement last made up date 04 October 2020
Annual Accounts
Start Date For Period Covered By Report 05 October 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Persons with significant control
Free Download
Address change date: 2020/11/16. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom (AD01)
filed on: 16th, November 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
5
Company Age

Closest Companies - by postcode