Company NameLangkirk Limited
Company StatusActive
Company Number02683571
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJennifer Ann Clark
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address66 Inverness Street
Sunderland
Tyne & Wear
SR6 9RT
Director NameMr Terry Clark
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barking Square
Sunderland
SR5 4RF
Director NameMr Michael David John Snowdon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(21 years, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Inverness Street
Sunderland
Tyne & Wear
SR6 9RT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Melanie Lisa Clark
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 27 January 2014)
RoleCompany Director
Correspondence Address18 Mill View Avenue
Fulwell
Sunderland
Tyne & Wear
SR6 9HU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1J.a. Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£455,603
Cash£26,962
Current Liabilities£203,847

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

28 January 2014Delivered on: 11 February 2014
Persons entitled: Bank of Scotland PLC (Corporate Division)

Classification: A registered charge
Particulars: F/H 3 stranton terrace, fulwell, sunderland, in the county of tyne and wear t/no TY350338. Notification of addition to or amendment of charge.
Outstanding
12 March 1993Delivered on: 14 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 32 side cliff road roker.
Outstanding
4 October 1996Delivered on: 19 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse no. 1 villette brook street sunderland t/n-DU51111 3.2 fixed charge all buildings and other structures. 3.3 fixed charge any goodwill (and items fixed to the property relating to the property). 3.4 fixed charge all plant machinery and other items affixed to the property.. See the mortgage charge document for full details.
Outstanding
13 April 1992Delivered on: 14 November 1997
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a nelsons bar marine walk roker t/no TY76622 and all those tenants and trade fixtures fittings and chattels and the goodwill of the business ad the benefit of all licensing registration certificates.
Fully Satisfied
4 October 1996Delivered on: 19 October 1996
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse no. 40 cannon cockin street sunderland 3.2 fixed charge all buildings and other structures. 3.3 fixed charge any goodwill (and items fixed to the property relating to the property). 3.4 fixed charge all plant machinery and other items affixed to the property. (Title no. TY313776). See the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 18 June 1994
Satisfied on: 23 April 2014
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £3,647 and all other monies due or to become due from the company to the chargee and the cost of goods supplied.
Particulars: The smugglers, marine walk, roker, sunderland, tyne and wear t/n TY76622.
Fully Satisfied
2 December 1993Delivered on: 13 December 1993
Satisfied on: 11 September 2001
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £25,361.52 and all other monies due or to become due from the company to the chargee and the cost of goods supplied.
Particulars: "The smugglers" marine walk roker sunderland in the county of tyne and wear t/n TY76622.
Fully Satisfied

Filing History

21 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 28 February 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
26 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
13 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 August 2019Change of details for Mr Michael David John Snowdon as a person with significant control on 7 August 2019 (2 pages)
8 August 2019Director's details changed for Jennifer Ann Clark on 7 August 2019 (2 pages)
8 August 2019Change of details for Mrs Jennifer Ann Snowdon as a person with significant control on 7 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Michael David John Snowdon on 7 August 2019 (2 pages)
21 June 2019Satisfaction of charge 026835710007 in full (1 page)
21 June 2019Satisfaction of charge 5 in full (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 April 2014Satisfaction of charge 2 in full (4 pages)
23 April 2014Satisfaction of charge 2 in full (4 pages)
9 April 2014Satisfaction of charge 4 in full (4 pages)
9 April 2014Satisfaction of charge 6 in full (4 pages)
9 April 2014Satisfaction of charge 4 in full (4 pages)
9 April 2014Satisfaction of charge 6 in full (4 pages)
11 February 2014Registration of charge 026835710007 (9 pages)
11 February 2014Registration of charge 026835710007 (9 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
27 January 2014Appointment of Mr Michael David John Snowdon as a director (2 pages)
27 January 2014Termination of appointment of Melanie Clark as a secretary (1 page)
27 January 2014Appointment of Mr Michael David John Snowdon as a director (2 pages)
27 January 2014Termination of appointment of Melanie Clark as a secretary (1 page)
10 December 2013Appointment of Mr Terance Clark as a director (2 pages)
10 December 2013Appointment of Mr Terance Clark as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jennifer Ann Clark on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jennifer Ann Clark on 31 January 2010 (2 pages)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 March 2004Return made up to 31/01/04; full list of members (6 pages)
30 March 2004Return made up to 31/01/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 February 2003Return made up to 31/01/03; full list of members (6 pages)
7 February 2003Return made up to 31/01/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 September 2002Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
9 September 2002Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Return made up to 03/02/01; full list of members (6 pages)
2 February 2001Return made up to 03/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 February 2000Return made up to 03/02/00; full list of members (6 pages)
24 February 2000Return made up to 03/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 February 1999Return made up to 03/02/99; full list of members (6 pages)
9 February 1999Return made up to 03/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 February 1998Return made up to 03/02/98; no change of members (4 pages)
6 February 1998Return made up to 03/02/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page)
14 November 1997Particulars of mortgage/charge (4 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
4 April 1997Return made up to 03/02/97; no change of members (4 pages)
4 April 1997Return made up to 03/02/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
25 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 May 1995Accounts for a small company made up to 28 February 1994 (8 pages)
3 May 1995Accounts for a small company made up to 28 February 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 February 1992Incorporation (15 pages)