Background WavePink WaveYellow Wave

THE LANGSTON (KINGHAM) LIMITED (11423433)

THE LANGSTON (KINGHAM) LIMITED (11423433) is an active UK company. incorporated on 19 June 2018. with registered office in Weybridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE LANGSTON (KINGHAM) LIMITED has been registered for 7 years. Current directors include LEE, Sung Choon, QIU, Jiexian.

Company Number
11423433
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Chateau Vingt, Weybridge, KT13 0UD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LEE, Sung Choon, QIU, Jiexian
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANGSTON (KINGHAM) LIMITED

THE LANGSTON (KINGHAM) LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Weybridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE LANGSTON (KINGHAM) LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11423433

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SEEBECK 159 LIMITED
From: 19 June 2018To: 13 July 2018
Contact
Address

Chateau Vingt Firfields Weybridge, KT13 0UD,

Previous Addresses

Church View House Morgan Gardens Aldenham Hertfordshire WD25 8BF United Kingdom
From: 19 June 2018To: 8 December 2025
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEE, Sung Choon

Active
Firfields, WeybridgeKT13 0UD
Born December 1962
Director
Appointed 04 Dec 2025

QIU, Jiexian

Active
Firfields, WeybridgeKT13 0UD
Born November 1980
Director
Appointed 04 Dec 2025

SRI BASKARAN, Maniccam

Resigned
Oxhey Lane, WatfordWD19 5RE
Secretary
Appointed 19 Jun 2018
Resigned 04 Dec 2025

SHANMUGATHAS, Dhakshayini

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born September 1959
Director
Appointed 19 Jun 2018
Resigned 04 Dec 2025

SHANMUGATHAS, Navaratnam

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born January 1955
Director
Appointed 19 Jun 2018
Resigned 04 Dec 2025

SRI BASKARAN, Maniccam

Resigned
Oxhey Lane, WatfordWD19 5RE
Born April 1958
Director
Appointed 19 Jun 2018
Resigned 04 Dec 2025

SRI BASKARAN, Renukavathy

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born July 1963
Director
Appointed 19 Jun 2018
Resigned 04 Dec 2025

Persons with significant control

1

Morgan Gardens, AldenhamWD25 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination 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
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
12 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Resolution
13 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 July 2018
CONNOTConfirmation Statement Notification
Incorporation Company
19 June 2018
NEWINCIncorporation