Background WavePink WaveYellow Wave

LANGLEY WATERS LTD (10042103)

LANGLEY WATERS LTD (10042103) is an active UK company. incorporated on 3 March 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). LANGLEY WATERS LTD has been registered for 10 years. Current directors include WIDER, Joel.

Company Number
10042103
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
447 Kinglsland Road, Flat F, London, E8 4AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
WIDER, Joel
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY WATERS LTD

LANGLEY WATERS LTD is an active company incorporated on 3 March 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). LANGLEY WATERS LTD was registered 10 years ago.(SIC: 46740)

Status

active

Active since 10 years ago

Company No

10042103

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Period: 31 March 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2024
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

FIRSBY PROPERTIES LTD
From: 3 March 2016To: 3 January 2017
Contact
Address

447 Kinglsland Road, Flat F Kingsland Road London, E8 4AU,

Previous Addresses

36 Ravensdale Road London N16 6SH England
From: 5 May 2025To: 19 June 2025
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 19 May 2021To: 5 May 2025
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 6 November 2017To: 19 May 2021
Unit 9 Ravensdale Industrial Estate Timberwharf Road London N16 6DB United Kingdom
From: 3 January 2017To: 6 November 2017
51 Craven Park Road London N15 6AH England
From: 3 March 2016To: 3 January 2017
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WIDER, Joel

Active
Kingsland Road, LondonE8 4AU
Born May 1980
Director
Appointed 03 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2017

Mr Joel Wider

Ceased
Southend Road, Woodford GreenIG8 8HD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Resolution
3 January 2017
RESOLUTIONSResolutions
Incorporation Company
3 March 2016
NEWINCIncorporation