Background WavePink WaveYellow Wave

LANGLEY DEVELOPMENTS LIMITED (05740557)

LANGLEY DEVELOPMENTS LIMITED (05740557) is an active UK company. incorporated on 13 March 2006. with registered office in East Grinstead. The company operates in the Construction sector, engaged in unknown sic code (42990). LANGLEY DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include LANGLEY, Christopher.

Company Number
05740557
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
First Floor, Medway House, East Grinstead, RH19 3BJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
LANGLEY, Christopher
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY DEVELOPMENTS LIMITED

LANGLEY DEVELOPMENTS LIMITED is an active company incorporated on 13 March 2006 with the registered office located in East Grinstead. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). LANGLEY DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 42990)

Status

active

Active since 20 years ago

Company No

05740557

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CUSTOM COVERINGS LIMITED
From: 13 March 2006To: 4 May 2006
Contact
Address

First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead, RH19 3BJ,

Previous Addresses

Wilmington House High Street East Grinstead RH19 3AU England
From: 18 November 2020To: 27 May 2025
The Counting House Nelson Street Hull East Yorkshire HU1 1XE
From: 13 March 2006To: 18 November 2020
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 09
Director Left
Aug 11
Funding Round
Sept 21
Owner Exit
Mar 22
Director Left
Mar 22
Capital Reduction
May 24
Owner Exit
May 24
Director Left
May 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LANGLEY, Christopher

Active
Paddocks, BeverleyHU17 5NL
Born July 1986
Director
Appointed 13 Mar 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 13 Mar 2006
Resigned 13 Mar 2006

LANGLEY, Anthony

Resigned
Catfoss Grange House, SigglesthorneHU11 5QX
Secretary
Appointed 13 Mar 2006
Resigned 19 Aug 2011

LANGLEY, Trevor

Resigned
High Stile, BeverleyHU17 5NL
Secretary
Appointed 20 Mar 2012
Resigned 04 Nov 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 13 Mar 2006
Resigned 13 Mar 2006

LANGLEY, Anthony

Resigned
Catfoss Grange House, SigglesthorneHU11 5QX
Born June 1968
Director
Appointed 13 Mar 2006
Resigned 22 Jul 2011

LANGLEY, Steven

Resigned
Paddocks, BeverleyHU17 5NL
Born December 1983
Director
Appointed 13 Mar 2006
Resigned 26 Apr 2024

LANGLEY, Trevor Arthur

Resigned
High Stile, BeverleyHU17 5NL
Born August 1944
Director
Appointed 08 Dec 2009
Resigned 04 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Langley

Ceased
High Street, East GrinsteadRH19 3AU
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2024

Mr Trevor Arthur Langley

Ceased
High Street, East GrinsteadRH19 3AU
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2021

Mr Christopher Langley

Active
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 September 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
8 May 2006
88(2)R88(2)R
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Incorporation Company
13 March 2006
NEWINCIncorporation