Background WavePink WaveYellow Wave

LANGSETT DUTY LTD (09114211)

LANGSETT DUTY LTD (09114211) is an active UK company. incorporated on 3 July 2014. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LANGSETT DUTY LTD has been registered for 11 years.

Company Number
09114211
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGSETT DUTY LTD

LANGSETT DUTY LTD is an active company incorporated on 3 July 2014 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LANGSETT DUTY LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09114211

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

49 Quex Road Westgate-on-Sea CT8 8AT United Kingdom
From: 7 June 2021To: 16 March 2026
8 Juniper Tamworth B77 4nd United Kingdom
From: 15 January 2021To: 7 June 2021
644B Fulham Road London SW6 5RT United Kingdom
From: 3 August 2020To: 15 January 2021
1 Dene View Crescent Sunderland S4 0LW United Kingdom
From: 3 December 2019To: 3 August 2020
7 Hawthorne Street Leicester LE3 9FR United Kingdom
From: 8 March 2019To: 3 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 27 June 2018To: 8 March 2019
64 Grasmere Road Carcroft Doncaster DN6 8QG United Kingdom
From: 5 July 2016To: 27 June 2018
2 Lime Trees Grove Corby NN17 1DY United Kingdom
From: 9 December 2015To: 5 July 2016
16 Corfe Close Corby NN18 8PQ United Kingdom
From: 17 August 2015To: 9 December 2015
2 Keating Road Corby NN18 9FE
From: 9 April 2015To: 17 August 2015
17 Tintagel Close Keynsham Bristol BS31 2NL United Kingdom
From: 20 August 2014To: 9 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 July 2014To: 20 August 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
11 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
20 August 2018
PSC04Change of PSC Details
Change Person Director Company
20 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Incorporation Company
3 July 2014
NEWINCIncorporation