SEVEN NINE LANGLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINSON

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CANDELIER

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 11

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 10

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MARTIN GORDON PHILLIPS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY DARIA MURRAY

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARIA MURRAY

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: FLAT 7A 7 LANGLAND GARDENS LONDON NW3 6QD ENGLAND

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG UNITED KINGDOM

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS CLAIRE CANDELIER

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SINCLAIR BARNES

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 7 LANGLAND GARDENS LONDON UK NW3 6QD UNITED KINGDOM

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILLIPS

View Document

25/09/1125 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/09/1118 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN PHILLIPS

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN PHILLIPS

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MS DARIA MURRAY

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MS DARIA MURRAY

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 9 LANGLAND GARDENS LONDON NW3 6QD UNITED KINGDOM

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM FLAT 2 LEINSTER MANSIONS LANGLAND GARDENS LONDON NW3 6QB

View Document

01/04/111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR NEIL JOHN ATKINSON

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JASON SINCLAIR BARNES / 17/03/2010

View Document

03/05/103 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MARTIN GORDON PHILLIPS

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ROBERT JASON SINCLAIR BARNES

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MARTIN GORDON PHILLIPS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

17/03/0917 March 2009 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