Background WavePink WaveYellow Wave

A, J LANGLEY LIMITED (06939360)

A, J LANGLEY LIMITED (06939360) is an active UK company. incorporated on 19 June 2009. with registered office in Beverley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A, J LANGLEY LIMITED has been registered for 16 years. Current directors include LANGLEY, Antony, LANGLEY, Julie.

Company Number
06939360
Status
active
Type
ltd
Incorporated
19 June 2009
Age
16 years
Address
Beckside Court, Beverley, HU17 0LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANGLEY, Antony, LANGLEY, Julie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A, J LANGLEY LIMITED

A, J LANGLEY LIMITED is an active company incorporated on 19 June 2009 with the registered office located in Beverley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A, J LANGLEY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06939360

LTD Company

Age

16 Years

Incorporated 19 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

PARKSTAR PROPERTIES LIMITED
From: 19 June 2009To: 7 January 2013
Contact
Address

Beckside Court Annie Reed Road Beverley, HU17 0LF,

Previous Addresses

The Counting House Nelson Street Hull HU1 1XE
From: 8 December 2009To: 11 July 2022
61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England
From: 19 June 2009To: 8 December 2009
Timeline

9 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Dec 09
Funding Round
Jan 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANGLEY, Antony

Active
Waterside Road, BeverleyHU17 0ST
Secretary
Appointed 02 Dec 2009

LANGLEY, Antony

Active
Waterside Road, BeverleyHU17 0ST
Born January 1968
Director
Appointed 02 Dec 2009

LANGLEY, Julie

Active
House, HullHU11 5QN
Born June 1969
Director
Appointed 02 Dec 2009

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 19 Jun 2009
Resigned 02 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Julie Langley

Ceased
Nelson Street, HullHU1 1XE
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 17 Jul 2018

Mr Antony Langley

Active
Annie Reed Road, BeverleyHU17 0LF
Born January 1968

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

52

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
15 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Incorporation Company
19 June 2009
NEWINCIncorporation