Background WavePink WaveYellow Wave

LANGBOURNE INVESTMENTS LTD (10489644)

LANGBOURNE INVESTMENTS LTD (10489644) is an active UK company. incorporated on 21 November 2016. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. LANGBOURNE INVESTMENTS LTD has been registered for 9 years. Current directors include PRENTIS, Jonathan Paul, PRENTIS, Penelope Patricia.

Company Number
10489644
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
53 Arthog Road, Altrincham, WA15 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
PRENTIS, Jonathan Paul, PRENTIS, Penelope Patricia
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGBOURNE INVESTMENTS LTD

LANGBOURNE INVESTMENTS LTD is an active company incorporated on 21 November 2016 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. LANGBOURNE INVESTMENTS LTD was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10489644

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AGHOCO 1478 LIMITED
From: 21 November 2016To: 2 June 2017
Contact
Address

53 Arthog Road Hale Altrincham, WA15 0LS,

Previous Addresses

C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 13 January 2017To: 4 November 2021
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 November 2016To: 13 January 2017
Timeline

11 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Share Issue
May 17
Funding Round
May 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRENTIS, Jonathan Paul

Active
Arthog Road, AltrinchamWA15 0LS
Born August 1961
Director
Appointed 12 Dec 2016

PRENTIS, Penelope Patricia

Active
Arthog Road, AltrinchamWA15 0LS
Born July 1961
Director
Appointed 12 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2016
Resigned 12 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 Nov 2016
Resigned 12 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Nov 2016
Resigned 12 Dec 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2016
Resigned 12 Dec 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Penelope Patricia Prentis

Active
Arthog Road, AltrinchamWA15 0LS
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2017

Jonathan Paul Prentis

Active
Arthog Road, AltrinchamWA15 0LS
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2017
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 October 2017
MAMA
Resolution
2 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Incorporation Company
21 November 2016
NEWINCIncorporation