Background WavePink WaveYellow Wave

LANGTON ESCAPES LIMITED (08860913)

LANGTON ESCAPES LIMITED (08860913) is an active UK company. incorporated on 24 January 2014. with registered office in Market Harborough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LANGTON ESCAPES LIMITED has been registered for 12 years. Current directors include CRIPPS, Benjamin Robin, CRIPPS, Toby Geoffrey.

Company Number
08860913
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRIPPS, Benjamin Robin, CRIPPS, Toby Geoffrey
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTON ESCAPES LIMITED

LANGTON ESCAPES LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Market Harborough. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LANGTON ESCAPES LIMITED was registered 12 years ago.(SIC: 41100, 68100)

Status

active

Active since 12 years ago

Company No

08860913

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Sept 20
Loan Secured
Mar 22
Loan Cleared
May 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRIPPS, Benjamin Robin

Active
Bowden House, Market HarboroughLE16 9HE
Born August 1974
Director
Appointed 24 Jan 2014

CRIPPS, Toby Geoffrey

Active
The Hey, BarrowdenLE15 8EP
Born November 1972
Director
Appointed 24 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Jan 2014
Resigned 24 Jan 2014

Persons with significant control

2

Mr Benjamin Robin Cripps

Active
Bowden House, Market HarboroughLE16 9HE
Born August 1974

Nature of Control

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

Mr Toby Geoffrey Cripps

Active
Bowden House, Market HarboroughLE16 9HE
Born November 1972

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

47

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Incorporation Company
24 January 2014
NEWINCIncorporation