Background WavePink WaveYellow Wave

LANGLOBE DEVELOPMENTS LIMITED (07450708)

LANGLOBE DEVELOPMENTS LIMITED (07450708) is an active UK company. incorporated on 25 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANGLOBE DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include LANITIS, Christopher Victor.

Company Number
07450708
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANITIS, Christopher Victor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLOBE DEVELOPMENTS LIMITED

LANGLOBE DEVELOPMENTS LIMITED is an active company incorporated on 25 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANGLOBE DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07450708

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom
From: 6 September 2024To: 6 March 2025
3rd Floor 126-134 Baker Street London W1U 6UE
From: 25 August 2011To: 6 September 2024
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 25 November 2010To: 25 August 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Feb 11
Funding Round
Feb 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Nov 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LANITIS, Christopher Victor

Active
24 Market Place, LondonW1W 8ER
Born August 1980
Director
Appointed 25 Nov 2010

LANITIS, Michael

Resigned
7-12,Tavistock Square, LondonWC1H 9LT
Born January 1932
Director
Appointed 21 Jan 2011
Resigned 21 May 2023

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Nov 2010
Resigned 25 Nov 2010

Persons with significant control

1

Mr Michael Lanitis

Active
Pericleous Street, Pallouriotissa
Born January 1932

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

44

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Incorporation Company
25 November 2010
NEWINCIncorporation