Background WavePink WaveYellow Wave

BRIAN LANGMEAD LIMITED (00652399)

BRIAN LANGMEAD LIMITED (00652399) is an active UK company. incorporated on 14 March 1960. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIAN LANGMEAD LIMITED has been registered for 66 years. Current directors include LANGMEAD, Annabelle Sophie, LANGMEAD, Brian Anthony.

Company Number
00652399
Status
active
Type
ltd
Incorporated
14 March 1960
Age
66 years
Address
Dragonsfield Westlands Estate, Chichester, PO20 7HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANGMEAD, Annabelle Sophie, LANGMEAD, Brian Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN LANGMEAD LIMITED

BRIAN LANGMEAD LIMITED is an active company incorporated on 14 March 1960 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIAN LANGMEAD LIMITED was registered 66 years ago.(SIC: 96090)

Status

active

Active since 66 years ago

Company No

00652399

LTD Company

Age

66 Years

Incorporated 14 March 1960

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Dragonsfield Westlands Estate Birdham Chichester, PO20 7HJ,

Previous Addresses

Appleshore Spinney Lane, Itchenor Chichester West Sussex PO20 7DJ
From: 14 March 1960To: 31 May 2024
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Aug 20
Director Left
May 21
Director Left
May 21
Owner Exit
May 24
New Owner
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANGMEAD, Annabelle Sophie

Active
Westlands Estate, ChichesterPO20 7HJ
Secretary
Appointed 05 Sept 2008

LANGMEAD, Annabelle Sophie

Active
Westlands Estate, ChichesterPO20 7HJ
Born November 1988
Director
Appointed 29 Jul 2020

LANGMEAD, Brian Anthony

Active
Appleshore, ChichesterPO20 7DJ
Born July 1934
Director
Appointed N/A

LANGMEAD, David Winston

Resigned
Walnut Tree Farm Vinnetrow Road, ChichesterPO20 6QR
Secretary
Appointed N/A
Resigned 05 Sept 2008

LANGMEAD, David Winston

Resigned
Walnut Tree Farm Vinnetrow Road, ChichesterPO20 6QR
Born December 1962
Director
Appointed N/A
Resigned 31 May 2021

LANGMEAD, Robert Anthony

Resigned
Park Farm, SelseyPO20 9HP
Born July 1968
Director
Appointed N/A
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Annabelle Langmead

Active
Westlands Estate, ChichesterPO20 7HJ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2024

Mr Brian Anthony Langmead

Ceased
Appleshore, ChichesterPO20 7DJ
Born July 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

112

Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Legacy
29 July 2010
MG02MG02
Legacy
29 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
353353
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
287Change of Registered Office
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
18 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
27 January 1992
363(287)363(287)
Memorandum Articles
15 November 1991
MEM/ARTSMEM/ARTS
Resolution
15 November 1991
RESOLUTIONSResolutions
Legacy
12 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
24 February 1991
363aAnnual Return
Legacy
22 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
11 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363