JOHN LANG & PARTNERS(SHIPPING)LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

11/05/2311 May 2023 Secretary's details changed for Alan James De Rosa on 2023-04-13

View Document

11/05/2311 May 2023 Director's details changed for Alan James De Rosa on 2023-04-13

View Document

11/05/2311 May 2023 Termination of appointment of David George De Rosa as a director on 2023-03-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 5TH FLOOR 5/7/SOUTHWARK STREET LONDON SE1 1RQ

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE DE ROSA / 26/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DE ROSA / 26/03/2010

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 16 WINCHESTER WALK LONDON SE1 9AG

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 24 ST. MARY AXE LONDON EC3A 8DE

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/08/8627 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document


More Company Information