Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGSGABLE LIMITED
Company Information for

LANGSGABLE LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01432420
Private Limited Company
Active

Company Overview

About Langsgable Ltd
LANGSGABLE LIMITED was founded on 1979-06-22 and has its registered office in Bath. The organisation's status is listed as "Active". Langsgable Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANGSGABLE LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01432420
Company ID Number 01432420
Date formed 1979-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGSGABLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGSGABLE LIMITED

Current Directors
Officer Role Date Appointed
PM PROPERTY SERVICES (WESSEX) LTD.
Company Secretary 2018-08-18
GILBERT MICHAEL PITTS
Director 1991-07-24
ANNE SHEPARD
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE KNIGHT
Company Secretary 2015-09-08 2018-06-14
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2017-08-16 2018-04-01
GEOFFREY JOHN CAPERN SMITH
Company Secretary 1991-07-24 2018-04-01
DIANE MARGARET DOUGLAS
Director 2004-10-01 2018-04-01
GEOFFREY JOHN CAPERN SMITH
Director 1991-07-24 2016-10-14
BRIAN RICHARD ALLEN
Director 2004-01-08 2013-07-01
MARGARET WALTON-BROWNE
Director 1991-07-24 2005-07-01
SCOTT LAMKIN
Director 1991-07-24 2004-08-20
SHEILA MAVIS LAMBLE
Director 1999-10-22 2004-02-26
DAVID NICHOLAS RADFORD
Director 1993-08-06 1999-10-22
KAMBIS SHAYEGANZEDEH
Director 1991-07-24 1993-08-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Amended mirco entity accounts made up to 2023-03-31
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-07Withdrawal of a person with significant control statement on 2023-09-07
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE KNIGHT
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CRAWFORD
2023-09-01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-22DIRECTOR APPOINTED MR JURGEN GUNTER WERNER
2022-08-22AP01DIRECTOR APPOINTED MR JURGEN GUNTER WERNER
2022-07-07AP01DIRECTOR APPOINTED MRS DEBORAH JANE KNIGHT
2022-07-05DIRECTOR APPOINTED MR CHRISTOPHER CRAWFORD
2022-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER CRAWFORD
2022-05-11CH01Director's details changed for Anne Shepard on 2022-05-11
2022-05-11AA01Previous accounting period shortened from 29/06/22 TO 31/03/22
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/21
2022-05-11AP04Appointment of Bath Leasehold Management as company secretary on 2022-05-11
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England
2022-05-11TM02Termination of appointment of Richard James Mills on 2022-05-11
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT MICHAEL PITTS
2020-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-26AP03Appointment of Mr Richard James Mills as company secretary on 2020-02-26
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-31AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-27AP04Appointment of Pm Property Services (Wessex) Ltd. as company secretary on 2018-08-18
2018-06-14TM02Termination of appointment of Deborah Jane Knight on 2018-06-14
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARGARET DOUGLAS
2018-04-23TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY SMITH
2018-04-23TM02APPOINTMENT TERMINATED, SECRETARY GERVASE O'DONOVAN
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Blenheim House Henry Street Bath BA1 1JR
2017-11-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-24CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-08-16AP03Appointment of Mr Gervase Antony Manfred O'donovan as company secretary on 2017-08-16
2016-11-17AP01DIRECTOR APPOINTED ANNE SHEPARD
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN CAPERN SMITH
2016-10-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-10-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01AP03Appointment of Deborah Jane Knight as company secretary on 2015-09-08
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-14AR0102/09/15 ANNUAL RETURN FULL LIST
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-22AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN
2013-09-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0102/09/12 FULL LIST
2011-09-07AR0102/09/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD ALLEN / 02/09/2011
2011-08-15AA30/06/11 TOTAL EXEMPTION FULL
2010-09-16AA30/06/10 TOTAL EXEMPTION FULL
2010-09-03AR0102/09/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN CAPERN SMITH / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MICHAEL PITTS / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET DOUGLAS / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD ALLEN / 02/09/2010
2009-09-10AA30/06/09 TOTAL EXEMPTION FULL
2009-09-02363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-27AA30/06/08 TOTAL EXEMPTION FULL
2007-09-27363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2006-09-20363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-25288bDIRECTOR RESIGNED
2005-10-13363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-11-05288aNEW DIRECTOR APPOINTED
2004-09-14363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-31288bDIRECTOR RESIGNED
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-26288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-09-12363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-06363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-09-07363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2000-09-08363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-01288aNEW DIRECTOR APPOINTED
1999-11-17288bDIRECTOR RESIGNED
1999-09-13363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-09363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-12363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1997-09-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-12363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-06363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1994-09-13363sRETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS
1994-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-02AAFULL ACCOUNTS MADE UP TO 30/06/94
1993-12-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-03363sRETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS
1993-12-03363(288)DIRECTOR RESIGNED
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-03-17AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-21363sRETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LANGSGABLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGSGABLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGSGABLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGSGABLE LIMITED

Intangible Assets
Patents
We have not found any records of LANGSGABLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGSGABLE LIMITED
Trademarks
We have not found any records of LANGSGABLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGSGABLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LANGSGABLE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LANGSGABLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGSGABLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGSGABLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3