Background WavePink WaveYellow Wave

THE LANGHAM PARTNERSHIP (UK AND IRELAND) (04235957)

THE LANGHAM PARTNERSHIP (UK AND IRELAND) (04235957) is an active UK company. incorporated on 18 June 2001. with registered office in Carlisle. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. THE LANGHAM PARTNERSHIP (UK AND IRELAND) has been registered for 24 years. Current directors include ANKETELL, Nigel Moutray, ANSHEBO, Desta Heliso, AUSTRIN-WILLIS, Katharine Grace and 4 others.

Company Number
04235957
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 2001
Age
24 years
Address
The Langham Partnership, Carlisle, CA1 1TF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ANKETELL, Nigel Moutray, ANSHEBO, Desta Heliso, AUSTRIN-WILLIS, Katharine Grace, BRIDGES, Nigel Paul, CLARKE, Martin John, JOHNSTON, Alan James, Canon, OSEI-MENSAH, Stephen
SIC Codes
58110, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANGHAM PARTNERSHIP (UK AND IRELAND)

THE LANGHAM PARTNERSHIP (UK AND IRELAND) is an active company incorporated on 18 June 2001 with the registered office located in Carlisle. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. THE LANGHAM PARTNERSHIP (UK AND IRELAND) was registered 24 years ago.(SIC: 58110, 85600)

Status

active

Active since 24 years ago

Company No

04235957

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Langham Partnership Lancaster Street Carlisle, CA1 1TF,

Previous Addresses

Langham Service Centre, Unit 5 Grearshill Road Kingstown Industrial Estate Carlisle CA3 0ET United Kingdom
From: 25 July 2016To: 1 September 2021
Unit 5 Grearshill Road Kingstown Industrial Estate Carlisle CA3 0ET England
From: 25 July 2016To: 25 July 2016
84a High Street Southall UB1 3DB
From: 18 June 2001To: 25 July 2016
Timeline

48 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Jul 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCMULLAN, David

Active
Ballykenver Road, BallymoneyBT53 8PZ
Secretary
Appointed 15 Dec 2025

ANKETELL, Nigel Moutray

Active
Lancaster Street, CarlisleCA1 1TF
Born July 1955
Director
Appointed 16 Jun 2023

ANSHEBO, Desta Heliso

Active
Hallowell Road, NorthwoodHA6 1DS
Born January 1964
Director
Appointed 10 Dec 2020

AUSTRIN-WILLIS, Katharine Grace

Active
Kensington Park Road, LondonW11 3BN
Born September 1972
Director
Appointed 05 Nov 2025

BRIDGES, Nigel Paul

Active
Chetwynd Road, SouthamptonSO16 3JB
Born June 1963
Director
Appointed 05 Jun 2021

CLARKE, Martin John

Active
Middleton Hall Road, BirminghamB30 1DG
Born February 1960
Director
Appointed 12 Jun 2025

JOHNSTON, Alan James, Canon

Active
Norfolk Road, CarlisleCA2 5PQ
Born February 1960
Director
Appointed 01 May 2019

OSEI-MENSAH, Stephen

Active
Lancaster Street, CarlisleCA1 1TF
Born June 1966
Director
Appointed 11 Oct 2012

BUCHANAN, Ian Graham

Resigned
Christmas Pie Avenue, GuildfordGU3 2EN
Secretary
Appointed 06 Mar 2007
Resigned 30 Sept 2013

JONG, Andrew Peter

Resigned
Langham Partnership, RomseySO51 1DG
Secretary
Appointed 01 Oct 2013
Resigned 31 Dec 2015

KAJU, Paul Anthony

Resigned
50 Stratton Street, LondonW1J 8LL
Secretary
Appointed 18 Jun 2001
Resigned 06 Mar 2007

LIBBY, John Ralph, Canon

Resigned
Lancaster Street, CarlisleCA1 1TF
Secretary
Appointed 29 Jun 2016
Resigned 15 Dec 2025

BALL, David Mark, Dr

Resigned
Lancaster Street, CarlisleCA1 1TF
Born January 1966
Director
Appointed 20 Feb 2017
Resigned 08 Nov 2023

BATCHELOR, Paul Anthony

Resigned
3 Burntwood Grove, SevenoaksTN13 1PZ
Born July 1946
Director
Appointed 21 Sept 2005
Resigned 09 Oct 2014

BECK, Steven Robert

Resigned
1616 Sorrell Road, Malvern
Born August 1959
Director
Appointed 22 Nov 2001
Resigned 28 Jan 2006

BENSON, David Matthew, Dr

Resigned
Lancaster Street, CarlisleCA1 1TF
Born October 1976
Director
Appointed 08 Nov 2023
Resigned 31 Dec 2025

BRYAN, Pamela, Revd

Resigned
71 Kingsdown Avenue, South CroydonCR2 6QJ
Born March 1950
Director
Appointed 08 Oct 2007
Resigned 11 Oct 2010

BURT, Peter Graham

Resigned
Lancaster Street, CarlisleCA1 1TF
Born July 1962
Director
Appointed 06 Jun 2020
Resigned 09 Nov 2022

CAMERON, Julia Evelyn Mure

Resigned
8 Park Avenue, KidlingtonOX5 2AS
Born April 1954
Director
Appointed 07 Aug 2001
Resigned 09 May 2005

CANSDALE, David Martin

Resigned
29 Blacketts Wood Drive, RickmansworthWD3 5PY
Born May 1945
Director
Appointed 18 Jun 2001
Resigned 10 Oct 2013

CLEMENTS, Ronald, Dr

Resigned
42 Telston Lane, SevenoaksTN14 5JX
Born November 1956
Director
Appointed 01 Oct 2010
Resigned 22 Jun 2022

CORNELIUS, Paul Lewis

Resigned
Burgess Wood Road South, BeaconsfieldHP9 1EL
Born February 1958
Director
Appointed 08 Jun 2016
Resigned 19 May 2018

EVANS, Mary, Dr

Resigned
Westbrook Avenue, WarringtonWA4 2RL
Born May 1949
Director
Appointed 01 Oct 2010
Resigned 05 Nov 2025

FRANCE, Richard Thomas, Revd Dr

Resigned
Tyn Y Twll, LlwyngwrilLL37 2QL
Born April 1938
Director
Appointed 07 Aug 2001
Resigned 11 Mar 2003

FRASER, Norman Macaskill, Dr

Resigned
Downs Wood, EpsomKT18 5UL
Born May 1962
Director
Appointed 14 Oct 2008
Resigned 18 Nov 2020

JENNINGS, David-Adelbert Thomas

Resigned
Chesterfield Drive, SevenoaksTN13 2EG
Born September 1975
Director
Appointed 09 Oct 2014
Resigned 19 May 2018

KAJU, Paul Anthony

Resigned
50 Stratton Street, LondonW1J 8LL
Born December 1959
Director
Appointed 18 Jun 2001
Resigned 06 Mar 2007

LIM, Jason

Resigned
4 Greystonley, Milton KeynesMK4 2JY
Born April 1963
Director
Appointed 08 May 2006
Resigned 08 Oct 2010

MACKAY, Stephen

Resigned
Linhope Street, LondonNW1 6HT
Born December 1957
Director
Appointed 08 Jun 2016
Resigned 24 Apr 2024

MALLON, Gordon Keith

Resigned
Knowle Lane, SheffieldS11 9SJ
Born March 1965
Director
Appointed 01 Feb 2019
Resigned 19 Apr 2022

MOTYER, Stephen, Revd Dr

Resigned
7 Hangar Ruding, WatfordWD19 5BH
Born August 1950
Director
Appointed 07 Aug 2001
Resigned 22 Sept 2004

OLAPIDO, Emmanuel

Resigned
11 Trent Close, LeicesterLE2 4GP
Born February 1943
Director
Appointed 08 May 2006
Resigned 08 Oct 2010

PHILLIPS, Gillian Faith

Resigned
Fulwood Road, SheffieldS10 3GH
Born June 1952
Director
Appointed 22 Mar 2014
Resigned 08 Nov 2023

SAWERS, Judith Elizabeth

Resigned
Victoria Road, OkehamptonEX20 3JG
Born April 1966
Director
Appointed 09 Oct 2014
Resigned 06 Nov 2024

SMITH, Louise Anne

Resigned
Wenlock Road, LondonN1 7FA
Born August 1965
Director
Appointed 29 Nov 2022
Resigned 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 January 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Resolution
24 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Incorporation Company
18 June 2001
NEWINCIncorporation