Background WavePink WaveYellow Wave

LANGER PARK SERVICE STATION LTD (08181249)

LANGER PARK SERVICE STATION LTD (08181249) is an active UK company. incorporated on 16 August 2012. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). LANGER PARK SERVICE STATION LTD has been registered for 13 years. Current directors include STRICKLAND-MILLER, Janet Elizabeth, STRICKLAND-MILLER, Oliver.

Company Number
08181249
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Alpha 6 Masterlord Office, Ipswich, IP3 9SX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
STRICKLAND-MILLER, Janet Elizabeth, STRICKLAND-MILLER, Oliver
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGER PARK SERVICE STATION LTD

LANGER PARK SERVICE STATION LTD is an active company incorporated on 16 August 2012 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). LANGER PARK SERVICE STATION LTD was registered 13 years ago.(SIC: 33170)

Status

active

Active since 13 years ago

Company No

08181249

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MERIDIAN STRATEGIC LAND (UK) LTD
From: 16 August 2012To: 20 February 2013
Contact
Address

Alpha 6 Masterlord Office Ransomes Europark Ipswich, IP3 9SX,

Previous Addresses

125 Dale Hall Lane Ipswich IP1 4LS
From: 12 September 2014To: 9 April 2021
115 Whitby Road Ipswich Suffolk IP4 4AG United Kingdom
From: 16 August 2012To: 12 September 2014
Timeline

19 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Feb 16
New Owner
Aug 19
Loan Cleared
Jan 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 21
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STRICKLAND-MILLER, Janet Elizabeth

Active
Masterlord Office, IpswichIP3 9SX
Born November 1951
Director
Appointed 16 Feb 2021

STRICKLAND-MILLER, Oliver

Active
Masterlord Office, IpswichIP3 9SX
Born July 1985
Director
Appointed 16 Feb 2021

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 16 Aug 2012
Resigned 16 Aug 2012

NEWBERRY, David John

Resigned
Walton Road, Southend-On-SeaSS1 3BQ
Born September 1952
Director
Appointed 16 Aug 2012
Resigned 17 Aug 2012

TODHUNTER, Raymond John

Resigned
Appartment 16, IpswichIP1 3JP
Born June 1961
Director
Appointed 16 Aug 2012
Resigned 17 Aug 2012

UNDERWOOD, Julie Ann

Resigned
Mill Lane, FelixstoweIP11 0RP
Born May 1969
Director
Appointed 17 Aug 2012
Resigned 16 Feb 2021

UNDERWOOD, Wayne Thomas

Resigned
Mill Lane, FelixstoweIP11 0RP
Born June 1967
Director
Appointed 17 Aug 2012
Resigned 16 Feb 2021

VENNER, John Michael

Resigned
Home Farm Court, NorthamptonNN6 8EE
Born May 1941
Director
Appointed 16 Aug 2012
Resigned 17 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Langer Road, FelixstoweIP11 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2021

Mr Wayne Thomas Underwood

Ceased
Mill Lane, FelixstoweIP11 0RP
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2019
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Incorporation Company
16 August 2012
NEWINCIncorporation