PETER LANG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Cessation of Lucy Melville as a person with significant control on 2025-01-24

View Document

24/03/2524 March 2025 Termination of appointment of Lucy Melville as a director on 2025-01-24

View Document

24/03/2524 March 2025 Termination of appointment of Lucy Melville as a secretary on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Change of details for Mr Arnaud Béglé as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Amended micro company accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 52 st. Giles Oxford OX1 3LU England to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Mrs Lucy Melville on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Mrs Lucy Melville on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mrs Lucy Melville as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Lucy Melville on 2022-02-02

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 52 ST. GILES ST. GILES OXFORD OX1 3LU ENGLAND

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNAUD BÉGLÉ

View Document

01/02/191 February 2019 DIRECTOR APPOINTED M. ARNAUD BÉGLÉ

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA WEBER

View Document

15/01/1915 January 2019 CESSATION OF VANESSA WEBER AS A PSC

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR KULVINDER SHERGILL

View Document

15/01/1915 January 2019 CESSATION OF KULVINDER KAUR SHERGILL AS A PSC

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULVINDER KAUR SHERGILL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL ENGLAND

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 4-6 EQUITY HOUSE BERKSHIRE RG31 5AL

View Document

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

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MRS KULVINDER KAUR SHERGILL

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MELVILLE / 01/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY MELVILLE / 01/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MELVILLE / 01/09/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MELVILLE / 01/07/2016

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MELVILLE / 01/11/2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO ALBALA RIVAS

View Document

29/01/1529 January 2015 SECTION 519

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/07/135 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA WEBER

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MRS LUCY MELVILLE

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MS VANESSA WEBER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MS VANESSA WEBER

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY FRITZ SCHMUTZ

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRITZ SCHMUTZ

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPEAKE

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN

View Document

06/10/106 October 2010 DIRECTOR APPOINTED LUCY MELVILLE

View Document

15/09/1015 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ALBALA RIVAS / 28/06/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRITZ SCHMUTZ / 28/06/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM SPEAKE / 28/06/2010

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: DARBYS SOLICITORS NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 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