Background WavePink WaveYellow Wave

LANGMEAD JORDAN LIMITED (10285594)

LANGMEAD JORDAN LIMITED (10285594) is an active UK company. incorporated on 19 July 2016. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LANGMEAD JORDAN LIMITED has been registered for 9 years. Current directors include LANGMEAD, David Winston, LANGMEAD, Sandra Ann, NEVILLE, William John Warwick.

Company Number
10285594
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANGMEAD, David Winston, LANGMEAD, Sandra Ann, NEVILLE, William John Warwick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGMEAD JORDAN LIMITED

LANGMEAD JORDAN LIMITED is an active company incorporated on 19 July 2016 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LANGMEAD JORDAN LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10285594

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

LANGMEAD GROUP LIMITED
From: 19 July 2016To: 12 August 2019
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Feb 19
Funding Round
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
New Owner
Feb 20
Owner Exit
Feb 20
Loan Secured
Apr 20
Loan Secured
Nov 23
Loan Cleared
Dec 23
Director Joined
Nov 24
Share Issue
Aug 25
Loan Secured
Dec 25
New Owner
Feb 26
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANGMEAD, David Winston

Active
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 19 Jul 2016

LANGMEAD, Sandra Ann

Active
Park Lane, ChichesterPO18 0QW
Born August 1962
Director
Appointed 13 Nov 2024

NEVILLE, William John Warwick

Active
Main Road, ChichesterPO18 8EH
Born September 1955
Director
Appointed 16 Oct 2019

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 19 Jul 2016
Resigned 07 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Sandra Ann Langmead

Active
Main Road, ChichesterPO18 8EH
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Sept 2025

Mr David Winston Langmead

Active
Main Road, ChichesterPO18 8EH
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 01 Apr 2018
Main Road, Chichester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 August 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 February 2020
RP04SH01RP04SH01
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Incorporation Company
19 July 2016
NEWINCIncorporation