IG LANGTRY WALK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr Ilan Haim on 2024-10-01

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Oleg Vorobeichik as a director on 2024-04-09

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Appointment of Mr Oleg Vorobeichik as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

16/01/2316 January 2023 Change of details for Interland Group Limited as a person with significant control on 2022-09-08

View Document

09/01/239 January 2023 Director's details changed for Mr Ben Edgar on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Cyril Ogunmakin as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Ilan Haim as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Ben Edgar as a director on 2022-02-28

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-03-31

View Document

14/01/2214 January 2022 Satisfaction of charge 027763590011 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 9 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 8 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 10 in full

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

06/08/216 August 2021 Registration of charge 027763590013, created on 2021-07-29

View Document

06/08/216 August 2021 Registration of charge 027763590012, created on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

25/04/1825 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PREVEXT FROM 24/03/2017 TO 01/04/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ZAMIR HAIM

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027763590011

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/147 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY ZAMIR HAIM

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR ZAMIR HAIM

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR ZAMIR HAIM

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR CYRIL OGUNMAKIN

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1224 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/105 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 109 GLOUCESTER PLACE LONDON W1H 3PH

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0131 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 FIRST GAZETTE

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/12/9821 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 29 YORK STREET LONDON W1H 1PX

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/01/9825 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9728 July 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 7 GRANARRD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

18/04/9618 April 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: PYRAMID HOUSE 956 HIGH ROAD FINCHLEY N12 9RX

View Document

21/03/9521 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 207 BURNT OAK BROADWAY EDGWARE MIDDLESEX H8 5EG

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 54 NEW CAVENDISH STREET LONDON W1M 7LE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: SUITE 6380 72 NEW BOND STREET LONDON W1Y 9DD

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company