Company NameLangbank Forestry Services Ltd
DirectorLeslie Thomas Pickles
Company StatusActive
Company Number08993777
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Leslie Thomas Pickles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradkirk Farm House Wrea Green
Preston
Lancashire
PR4 2NN
Director NameMr Simon Christopher Scott
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangbank Farm House Swinton
Duns
Berwickshire
TD11 3HY
Scotland

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Leslie Thomas Pickles
50.00%
Ordinary
50 at £1Simon Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,591
Cash£2,373
Current Liabilities£357,563

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

30 April 2021Delivered on: 4 May 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
18 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 May 2021Registration of charge 089937770001, created on 30 April 2021 (53 pages)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
23 April 2021Change of details for Mr Leslie Thomas Pickles as a person with significant control on 10 April 2021 (2 pages)
27 July 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 July 2020Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 1 July 2020 (1 page)
13 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
29 March 2018Cessation of Simon Christopher Scott as a person with significant control on 6 April 2017 (1 page)
29 March 2018Change of details for Mr Leslie Thomas Pickles as a person with significant control on 6 April 2017 (2 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 April 2017Termination of appointment of Simon Christopher Scott as a director on 1 September 2016 (1 page)
10 April 2017Termination of appointment of Simon Christopher Scott as a director on 1 September 2016 (1 page)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
17 March 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
17 March 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(23 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(23 pages)