Background WavePink WaveYellow Wave

LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED (14811601)

LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED (14811601) is an active UK company. incorporated on 18 April 2023. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED has been registered for 2 years. Current directors include AUJLA, Jaspreet, COOPER, Sarah Jayne, NICKOLS, Mark and 3 others.

Company Number
14811601
Status
active
Type
ltd
Incorporated
18 April 2023
Age
2 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUJLA, Jaspreet, COOPER, Sarah Jayne, NICKOLS, Mark, SMITH, David, WARRINGTON, James Edward, WRIGHT, Benjamin Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED

LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED is an active company incorporated on 18 April 2023 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14811601

LTD Company

Age

2 Years

Incorporated 18 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AUJLA, Jaspreet

Active
Edmund Street, BirminghamB3 2HJ
Born December 1982
Director
Appointed 18 Apr 2023

COOPER, Sarah Jayne

Active
Gorsey Lane, BirminghamB46 1JU
Born June 1973
Director
Appointed 25 Nov 2024

NICKOLS, Mark

Active
Edmund Street, BirminghamB3 2HJ
Born April 1970
Director
Appointed 18 Apr 2023

SMITH, David

Active
1 Centurion Court, TamworthB77 5PN
Born June 1974
Director
Appointed 24 Oct 2023

WARRINGTON, James Edward

Active
Gorsey Lane, BirminghamB46 1JU
Born April 1973
Director
Appointed 06 Sept 2024

WRIGHT, Benjamin Peter

Active
1 Centurion Court, TamworthB77 5PN
Born April 1965
Director
Appointed 24 Oct 2023

BLICK ROTHENBERG AUDIT LLP

Resigned
Covent Garden, LondonWC2B 5AH
Corporate secretary
Appointed 18 Apr 2023
Resigned 03 Jul 2023

BEALE, Darren Mark

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1966
Director
Appointed 18 Apr 2023
Resigned 24 Oct 2023

HONEYMAN, Jason Michael

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born January 1968
Director
Appointed 18 Apr 2023
Resigned 24 Oct 2023

PATTINSON, Hannah Marie

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1981
Director
Appointed 18 Apr 2023
Resigned 25 Nov 2024

SCOUGALL, Simon

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 18 Apr 2023
Resigned 24 Oct 2023

SHARPE, Adam

Resigned
Edmund Street, BirminghamB3 2HJ
Born May 1985
Director
Appointed 24 Oct 2023
Resigned 06 Sept 2024

Persons with significant control

4

3 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2023
Ceased 18 Dec 2023
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2023
Woolsington, Newcastle Upon TyneNE13 8BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 March 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Incorporation Company
18 April 2023
NEWINCIncorporation