Background WavePink WaveYellow Wave

RLC LANGFORD LODGE LIMITED (NI646230)

RLC LANGFORD LODGE LIMITED (NI646230) is an active UK company. incorporated on 6 June 2017. with registered office in Crumlin. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. RLC LANGFORD LODGE LIMITED has been registered for 8 years. Current directors include COPLAND, Christopher John, WESSON, Gavin.

Company Number
NI646230
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
97 Largy Road, Crumlin, BT29 4RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
COPLAND, Christopher John, WESSON, Gavin
SIC Codes
25620, 30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLC LANGFORD LODGE LIMITED

RLC LANGFORD LODGE LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Crumlin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. RLC LANGFORD LODGE LIMITED was registered 8 years ago.(SIC: 25620, 30300)

Status

active

Active since 8 years ago

Company No

NI646230

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

97 Largy Road Crumlin, BT29 4RT,

Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Loan Secured
Aug 17
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Mar 19
Owner Exit
Jan 20
Loan Cleared
Apr 20
Director Joined
May 20
Share Issue
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MAJOR, Simon Anthony

Active
Largy Road, CrumlinBT29 4RT
Secretary
Appointed 29 Apr 2024

COPLAND, Christopher John

Active
Largy Road, CrumlinBT29 4RT
Born October 1981
Director
Appointed 28 Jul 2025

WESSON, Gavin

Active
Largy Road, CrumlinBT29 4RT
Born September 1973
Director
Appointed 01 Jul 2025

MCCASLIN, Stuart David

Resigned
Trinity Park, Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 06 Jun 2017
Resigned 29 Apr 2024

BARBER, David Thomas

Resigned
Largy Road, CrumlinBT29 4RT
Born June 1987
Director
Appointed 24 Jan 2022
Resigned 30 Jun 2023

BROWN, Nigel John

Resigned
Largy Road, CrumlinBT29 4RT
Born October 1963
Director
Appointed 14 Jun 2017
Resigned 02 Oct 2018

CHISNALL, Graham

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born September 1955
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2020

HOLT, Sarah Caroline

Resigned
Largy Road, CrumlinBT29 4RT
Born January 1954
Director
Appointed 20 Jan 2023
Resigned 26 Jan 2026

HOLT, Sarah Caroline

Resigned
Trinity Park, Bickenhill Lane, BirminghamB37 7ES
Born January 1954
Director
Appointed 06 Jun 2017
Resigned 20 Dec 2021

LEWIS, Phillip Andrew

Resigned
Largy Road, CrumlinBT29 4RT
Born November 1963
Director
Appointed 18 Mar 2019
Resigned 30 Jun 2020

MCCASLIN, Stuart David, Mr

Resigned
Trinity Park, Bickenhill Lane, BirminghamB37 7ES
Born April 1957
Director
Appointed 06 Jun 2017
Resigned 26 Jan 2026

NUTTER, Gary Robin

Resigned
Largy Road, CrumlinBT29 4RT
Born April 1968
Director
Appointed 27 May 2020
Resigned 21 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Piers Martin Harris

Ceased
Largy Road, CrumlinBT29 4RT
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Memorandum Articles
17 December 2025
MAMA
Resolution
17 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Resolution
3 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Incorporation Company
6 June 2017
NEWINCIncorporation