EA LANGLEY (FUNERALS) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Michael James Lodge as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr George Owen Williams as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Michael Lodge as a secretary on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr George Owen Williams as a secretary on 2024-12-31

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Resolutions

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

11/01/2411 January 2024 Notification of Lodge Bros. (Funerals) Limited as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Cessation of Michael James Lodge as a person with significant control on 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Andrew John Lodge as a director on 2023-12-31

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES LODGE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LODGE / 30/09/2015

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LODGE / 02/12/2011

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY IAN GOFF

View Document

29/12/0929 December 2009 SECRETARY APPOINTED MR MICHAEL LODGE

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LODGE / 09/06/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0528 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY KT10 0LP

View Document

21/08/0021 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 COMPANY NAME CHANGED MUNDAYS (658) LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information