Background WavePink WaveYellow Wave

THE LANGDON LAND LIMITED (09483117)

THE LANGDON LAND LIMITED (09483117) is an active UK company. incorporated on 11 March 2015. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE LANGDON LAND LIMITED has been registered for 11 years. Current directors include ROWE, Anthony George Edward.

Company Number
09483117
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Sandy Park Stadium, Exeter, EX2 7NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ROWE, Anthony George Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANGDON LAND LIMITED

THE LANGDON LAND LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE LANGDON LAND LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09483117

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SOUTH WEST SEVENS RUGBY LIMITED
From: 11 March 2015To: 7 November 2018
Contact
Address

Sandy Park Stadium Sandy Park Way Exeter, EX2 7NN,

Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Jul 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROWE, Anthony George Edward

Active
Sandy Park Way, ExeterEX2 7NN
Born September 1948
Director
Appointed 11 Mar 2015

QUANTICK, Alan Robin

Resigned
Sandy Park Way, ExeterEX2 7NN
Born February 1947
Director
Appointed 11 Mar 2015
Resigned 30 Jun 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 11 Mar 2015
Resigned 11 Mar 2015

Persons with significant control

1

Sandy Park Way, ExeterEX2 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Resolution
7 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Incorporation Company
11 March 2015
NEWINCIncorporation