Background WavePink WaveYellow Wave

LANGTHORNE HARTLEY LIMITED (10978432)

LANGTHORNE HARTLEY LIMITED (10978432) is an active UK company. incorporated on 23 September 2017. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANGTHORNE HARTLEY LIMITED has been registered for 8 years. Current directors include TURNER, Alexander James.

Company Number
10978432
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
York Eco Business Centre (Office 12), York, YO30 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TURNER, Alexander James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTHORNE HARTLEY LIMITED

LANGTHORNE HARTLEY LIMITED is an active company incorporated on 23 September 2017 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANGTHORNE HARTLEY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10978432

LTD Company

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GLOBAL ENERGY RESOLUTION LIMITED
From: 23 September 2017To: 9 October 2017
Contact
Address

York Eco Business Centre (Office 12) Amy Johnson Way York, YO30 4AG,

Previous Addresses

Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
From: 23 September 2017To: 30 September 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TURNER, Alexander James

Active
Amy Johnson Way, YorkYO30 4AG
Born September 1981
Director
Appointed 07 Oct 2025

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Pioneer Business Park, YorkYO30 4TN
Corporate secretary
Appointed 23 Sept 2017
Resigned 07 Oct 2025

KIM, Junseok

Resigned
Pioneer Business Park, YorkYO30 4TN
Born August 1967
Director
Appointed 23 Sept 2017
Resigned 06 Oct 2017

TURNER, James Douglas

Resigned
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 23 Sept 2017
Resigned 07 Oct 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Alexander James Turner

Active
Amy Johnson Way, YorkYO30 4AG
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2025
Amy Johnson Way, YorkYO30 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2017
Ceased 07 Oct 2025

Mr. Granville Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 23 Sept 2017
Ceased 30 Sept 2019

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 23 Sept 2017
Ceased 30 Sept 2019

Mr Junseok Kim

Ceased
Pioneer Business Park, YorkYO30 4TN
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2017
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 September 2017
NEWINCIncorporation