L.& M.LANGER LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Registered office address changed from Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP England to C/O Agp Consulting Q West Brentford Middlesex TW8 0GP on 2022-01-05

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSNA GANI / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM UNIT 8, QUEBEC WHARF 14 THOMAS ROAD LONDON E14 7AF ENGLAND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FARUQUE HUSSAIN GANI / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FARUQUE HUSSAIN GANI / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSNA GANI / 20/11/2018

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 92 MANOR ROAD CHIGWELL ESSEX IG7 5PQ ENGLAND

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 694 HIGH ROAD LEYTON LONDON E10 6JP

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

17/10/1517 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 1339 HIGH ROAD LONDON N20 9HR

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 PREVSHO FROM 31/12/2012 TO 30/04/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 321 BETHNAL GREEN RD BETHNAL GREEN LONDON E2 6AH

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 1339 HIGH ROAD LONDON N20 9HR ENGLAND

View Document

23/11/1223 November 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN LANGER

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN LANGER

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MR FARUQUE GANI

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR FARUQUE HUSSAIN GANI

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE LANGER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS JUSNA GANI

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN LANGER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1124 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BARBARA HILARY LANGER / 01/01/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WOLF LANGER / 01/01/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS; AMEND

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 S366A DISP HOLDING AGM 01/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 11/08/88; NO CHANGE OF MEMBERS

View Document

22/04/8822 April 1988 RETURN MADE UP TO 14/08/87; NO CHANGE OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • RMD FORMWORK LTD


  • 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