Background WavePink WaveYellow Wave

GEORGE LANGFORD LIMITED (15485171)

GEORGE LANGFORD LIMITED (15485171) is an active UK company. incorporated on 12 February 2024. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEORGE LANGFORD LIMITED has been registered for 2 years. Current directors include ANGLES, Firo, ASHA, Mike, BANDS, Spencer and 4 others.

Company Number
15485171
Status
active
Type
ltd
Incorporated
12 February 2024
Age
2 years
Address
42-44 Clarendon Road, Watford, WD17 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGLES, Firo, ASHA, Mike, BANDS, Spencer, BRIGLES, Jerry, DODS, Eric, MILLER, Agnes, SPENCERS, Angela
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE LANGFORD LIMITED

GEORGE LANGFORD LIMITED is an active company incorporated on 12 February 2024 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEORGE LANGFORD LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15485171

LTD Company

Age

2 Years

Incorporated 12 February 2024

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 August 2025 - 30 August 2025(2 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

42-44 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 12 February 2024To: 5 September 2025
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ANGLES, Firo

Active
Clarendon Road, WatfordWD17 1JJ
Born October 1955
Director
Appointed 28 Jul 2025

ASHA, Mike

Active
Clarendon Road, WatfordWD17 1JJ
Born September 1967
Director
Appointed 01 Aug 2025

BANDS, Spencer

Active
Clarendon Road, WatfordWD17 1JJ
Born December 1975
Director
Appointed 28 Jul 2025

BRIGLES, Jerry

Active
Clarendon Road, WatfordWD17 1JJ
Born March 1952
Director
Appointed 28 Jul 2025

DODS, Eric

Active
Clarendon Road, WatfordWD17 1JJ
Born August 1960
Director
Appointed 28 Jul 2025

MILLER, Agnes

Active
Clarendon Road, WatfordWD17 1JJ
Born July 1963
Director
Appointed 28 Jul 2025

SPENCERS, Angela

Active
Clarendon Road, WatfordWD17 1JJ
Born October 1960
Director
Appointed 28 Jul 2025

FELDMAN, Joel Benjamin

Resigned
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 03 Aug 2024
Resigned 28 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 12 Feb 2024
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mike Asha

Active
Clarendon Road, WatfordWD17 1JJ
Born September 1967

Nature of Control

Significant influence or control
Notified 28 Jul 2025

Mr Joel Benjamin Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2024
Ceased 28 Jul 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 February 2024
NEWINCIncorporation