Background WavePink WaveYellow Wave

LANGUARD LIMITED (01593319)

LANGUARD LIMITED (01593319) is an active UK company. incorporated on 26 October 1981. with registered office in Lutterworth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANGUARD LIMITED has been registered for 44 years. Current directors include KAY, William Stuart, MARLOW, Antony William, MASON, Alisdair.

Company Number
01593319
Status
active
Type
ltd
Incorporated
26 October 1981
Age
44 years
Address
Pack's Hill Farm Station Road, Lutterworth, LE17 6JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAY, William Stuart, MARLOW, Antony William, MASON, Alisdair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGUARD LIMITED

LANGUARD LIMITED is an active company incorporated on 26 October 1981 with the registered office located in Lutterworth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANGUARD LIMITED was registered 44 years ago.(SIC: 96090)

Status

active

Active since 44 years ago

Company No

01593319

LTD Company

Age

44 Years

Incorporated 26 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Pack's Hill Farm Station Road Husbands Bosworth Lutterworth, LE17 6JN,

Previous Addresses

Pack's Hill Farm Station Road Husbands Bosworth Lutterworth Leicestershire LE17 6JN United Kingdom
From: 23 November 2011To: 24 September 2012
13 Church Lane Husbands Bosworth Lutterworth Leicestershire LE17 6LS
From: 26 October 1981To: 23 November 2011
Timeline

No significant events found

Capital Table
People

Officers

11

4 Active
7 Resigned

HALL, Belinda Elaine

Active
14 Highcroft, Husbands BosworthLE17 6LF
Secretary
Appointed 25 Apr 2001

KAY, William Stuart

Active
House, Market HarboroughLE16 8HL
Born August 1958
Director
Appointed N/A

MARLOW, Antony William

Active
Bowden Road, Market HarboroughLE16 7TP
Born March 1962
Director
Appointed 28 Oct 1998

MASON, Alisdair

Active
101 Horse Street, Chipping SodburyBS37 6DE
Born February 1965
Director
Appointed 01 Oct 2006

HALE, Philip Hilbert

Resigned
The Old Stores Bodle Street Green, HailshamBN27 4RA
Secretary
Appointed N/A
Resigned 04 Jan 1994

SMITH, Linda Elizabeth

Resigned
Greenslade, HoramTN21 0PB
Secretary
Appointed 01 Jan 1994
Resigned 25 Apr 2001

CLARKE, John Thomas Leonard

Resigned
Rugby House 31 Bell Lane, LutterworthLE17 6LA
Born March 1947
Director
Appointed N/A
Resigned 28 Oct 1998

HALE, Philip Hilbert

Resigned
The Old Stores Bodle Street Green, HailshamBN27 4RA
Born April 1948
Director
Appointed N/A
Resigned 04 Jan 1994

SMITH, Linda Elizabeth

Resigned
Greenslade, HoramTN21 0PB
Born March 1952
Director
Appointed 01 Jan 1994
Resigned 30 Jun 2004

SMITH, Terrence Arthur

Resigned
Greenslade, Horam HeathfieldTN21 0PB
Born December 1945
Director
Appointed 01 Jan 1994
Resigned 30 Jun 1998

VALLIER, Gary Donald

Resigned
24 Chatsworth Road, BrightonBN1 5DB
Born October 1960
Director
Appointed N/A
Resigned 01 Jan 1994

Persons with significant control

1

Mr William Stuart Kay

Active
Station Road, LutterworthLE17 6JN
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Move Registers To Registered Office Company
24 September 2013
AD04Change of Accounting Records Location
Legacy
11 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Sail Address Company With Old Address
24 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Legacy
9 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
31 January 2008
AAMDAAMD
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
88(2)R88(2)R
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
353353
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
24 September 2002
169169
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
169169
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
169169
Legacy
31 October 2000
169169
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
15 April 1999
287Change of Registered Office
Legacy
29 March 1999
169169
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
21 March 1998
403aParticulars of Charge Subject to s859A
Legacy
21 March 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
21 April 1993
287Change of Registered Office
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
18 December 1990
287Change of Registered Office
Legacy
14 November 1990
288288
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
20 April 1989
403aParticulars of Charge Subject to s859A
Legacy
17 February 1989
363363
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Resolution
3 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Made Up Date
16 June 1987
AAAnnual Accounts
Legacy
11 February 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87