Background WavePink WaveYellow Wave

LANGLEY MOOR B3 LTD. (03886583)

LANGLEY MOOR B3 LTD. (03886583) is an active UK company. incorporated on 1 December 1999. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANGLEY MOOR B3 LTD. has been registered for 26 years. Current directors include ATKINSON, Lucy Victoria, BEST, Stephen, FRANKLAND, Helen Catherine.

Company Number
03886583
Status
active
Type
ltd
Incorporated
1 December 1999
Age
26 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKINSON, Lucy Victoria, BEST, Stephen, FRANKLAND, Helen Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY MOOR B3 LTD.

LANGLEY MOOR B3 LTD. is an active company incorporated on 1 December 1999 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANGLEY MOOR B3 LTD. was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03886583

LTD Company

Age

26 Years

Incorporated 1 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CHESTERFORD PROPERTIES (LANGLEY MOOR) LIMITED
From: 14 January 2000To: 20 September 2009
IDEATRADE LIMITED
From: 1 December 1999To: 14 January 2000
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

Suite 2 Mayford House Old Elvet Durham DH1 3HN
From: 28 January 2012To: 20 September 2016
8 Cathedrals Court Lane Durham DH1 3JS
From: 1 December 1999To: 28 January 2012
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Joined
Oct 18
Director Joined
Nov 18
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ATKINSON, Lucy Victoria

Active
Old Elvet, DurhamDH1 3HN
Born December 1985
Director
Appointed 13 Nov 2018

BEST, Stephen

Active
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 21 Dec 1999

FRANKLAND, Helen Catherine

Active
Old Elvet, DurhamDH1 3HN
Born July 1988
Director
Appointed 30 Oct 2018

BROWN, Paul Andrew

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 07 Feb 2000
Resigned 16 Jul 2024

HALL, Graham Stephen, Mr.

Resigned
Garden Cottage Southill Hall, Chester Le StreetDH3 4EQ
Secretary
Appointed 21 Dec 1999
Resigned 08 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 1999
Resigned 21 Dec 1999

COTTAM, Mark Bradley

Resigned
1 The Old Sawmill, DurhamDH1 2TQ
Born October 1955
Director
Appointed 21 Dec 1999
Resigned 30 Nov 2002

EMMERSON, Wade

Resigned
La Motte, GuernseyGY4 6ER
Born August 1954
Director
Appointed 07 Feb 2000
Resigned 30 Nov 2001

HALL, Graham Stephen, Mr.

Resigned
Garden Cottage Southill Hall, Chester Le StreetDH3 4EQ
Born January 1956
Director
Appointed 21 Dec 1999
Resigned 30 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Dec 1999
Resigned 21 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2023

Stephen Best

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Ceased 31 Dec 2023

Mrs Mary Catherine Best

Ceased
Old Elvet, DurhamDH1 3HN
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 May 2025
AAMDAAMD
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
11 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
29 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
24 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2009
287Change of Registered Office
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
128(4)128(4)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
128(1)128(1)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
287Change of Registered Office
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Legacy
17 February 2000
287Change of Registered Office
Memorandum Articles
19 January 2000
MEM/ARTSMEM/ARTS
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
287Change of Registered Office
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Incorporation Company
1 December 1999
NEWINCIncorporation