Background WavePink WaveYellow Wave

LANGBOURN (DEVELOPMENTS) LIMITED (03469867)

LANGBOURN (DEVELOPMENTS) LIMITED (03469867) is an active UK company. incorporated on 21 November 1997. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANGBOURN (DEVELOPMENTS) LIMITED has been registered for 28 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
03469867
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGBOURN (DEVELOPMENTS) LIMITED

LANGBOURN (DEVELOPMENTS) LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANGBOURN (DEVELOPMENTS) LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03469867

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LANGBOURN PROPERTIES (TOWER BRIDGE) LIMITED
From: 31 March 1998To: 21 January 2016
CHARCO 698 LIMITED
From: 21 November 1997To: 31 March 1998
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 21 November 1997To: 10 January 2017
Timeline

3 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Mar 10
Director Left
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMPBELL, Ian Robin

Active
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 04 Sept 2002

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 29 Mar 2010

WIGGINS, Nigel Charles

Active
Triggs Close, WokingGU22 0EJ
Born November 1949
Director
Appointed 20 Mar 1998

BARNES, Terence Henry

Resigned
5a Furze Hill, PurleyCR8 3LB
Secretary
Appointed 08 Jul 2000
Resigned 04 Sept 2002

CAMPBELL, Ian Robin

Resigned
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 20 Mar 1998
Resigned 08 Jul 2000

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 21 Nov 1997
Resigned 20 Mar 1998

BROWN, Derek Deshborough

Resigned
Lafone Street, LondonSE1 2LX
Born January 1958
Director
Appointed 20 Mar 1998
Resigned 23 Dec 2012

PARKES, Derek

Resigned
40 Bourne Street, LondonSW1W 8JA
Born May 1944
Director
Appointed 20 Mar 1998
Resigned 14 Oct 1999

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 21 Nov 1997
Resigned 20 Mar 1998

Persons with significant control

1

Lafone Street, LondonSE1 2LX

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

89

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
11 September 2009
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
30 November 1999
287Change of Registered Office
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Resolution
27 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
3 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1998
287Change of Registered Office
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Incorporation Company
21 November 1997
NEWINCIncorporation