Background WavePink WaveYellow Wave

LANGHAM PLACE DEVELOPMENTS LIMITED (10694801)

LANGHAM PLACE DEVELOPMENTS LIMITED (10694801) is an active UK company. incorporated on 28 March 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. LANGHAM PLACE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include PAISLEY, Roy.

Company Number
10694801
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
49 Queen Victoria Street, London, EC4N 4SA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PAISLEY, Roy
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGHAM PLACE DEVELOPMENTS LIMITED

LANGHAM PLACE DEVELOPMENTS LIMITED is an active company incorporated on 28 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LANGHAM PLACE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10694801

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

49 Queen Victoria Street London, EC4N 4SA,

Previous Addresses

89 Fleet Street London EC4Y 1DH England
From: 18 July 2024To: 9 February 2026
L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR United Kingdom
From: 28 March 2017To: 18 July 2024
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Dec 18
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PAISLEY, Roy

Active
Queen Victoria Street, LondonEC4N 4SA
Born October 1976
Director
Appointed 08 Jul 2024

ALDABERGENOVA, Karlygash

Resigned
9 Park Lane Business Centre, ColchesterCO4 5WR
Born January 1966
Director
Appointed 19 Apr 2018
Resigned 12 Dec 2023

HARDY, Paul James

Resigned
Fleet Street, LondonEC4Y 1DH
Born May 1973
Director
Appointed 14 Jun 2018
Resigned 08 Jul 2024

HARDY, Zoe Phoebe

Resigned
Park Lane Business Centre, ColchesterCO4 5WR
Born March 1978
Director
Appointed 28 Mar 2017
Resigned 14 Jun 2018

LOBANOV, Igor

Resigned
9 Park Lane Business Centre, ColchesterCO4 5WR
Born November 1963
Director
Appointed 05 Sept 2019
Resigned 12 Dec 2023

LOBANOVA, Veronica

Resigned
9 Park Lane Business Centre, ColchesterCO4 5WR
Born December 1963
Director
Appointed 19 Apr 2018
Resigned 05 Sept 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Roy Paisley

Active
Queen Victoria Street, LondonEC4N 4SA
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2024

Mr Igor Lobanov

Ceased
9 Park Lane Business Centre, ColchesterCO4 5WR
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2019
Ceased 12 Dec 2023

Mr Paul James Hardy

Ceased
Fleet Street, LondonEC4Y 1DH
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2018
Ceased 08 Jul 2024

Ms Karlygash Aldabergenova

Ceased
9 Park Lane Business Centre, ColchesterCO4 5WR
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018
Ceased 12 Dec 2023

Mrs Veronica Lobanova

Ceased
9 Park Lane Business Centre, ColchesterCO4 5WR
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018
Ceased 05 Sept 2019

Mrs Zoe Phoebe Hardy

Ceased
9 Park Lane Business Centre, ColchesterCO4 5WR
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2018
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
19 December 2024
DS02DS02
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
19 April 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 March 2024
DS01DS01
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2017
NEWINCIncorporation