LANGAN SCOTT AND CO LTD

Company Documents

DateDescription
01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

10/02/2510 February 2025

View Document

01/02/241 February 2024 Current accounting period extended from 2024-01-31 to 2024-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 117 Ellingham Way Ellingham Industrial Centre Ashford Kent TN23 6LZ England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-23

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/10/2323 October 2023 Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-23

View Document

09/10/239 October 2023 Registered office address changed from 3rd Floor Dawson House Jewry Street Tower London EC3N 2EX England to 117 Ellingham Way Ellingham Industrial Centre Ashford Kent TN23 6LZ on 2023-10-09

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/09/219 September 2021 Registered office address changed from , Little Barnfield Cottage Barnfield Road, Charing Heath, Ashford, TN27 0BN, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-09-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2022 January 2020 Registered office address changed from , Little Barnfield Cottage Barnfield Road, Charing Heath, Ashford, TN27 0BN, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-01-22

View Document

22/01/2022 January 2020 Registered office address changed from , Unit 3 Merchant Evegate Business Park, Ashford, Kent, TN25 6SX, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-01-22

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARLOW / 14/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM LITTLE BARNFIELD COTTAGE BARNFIELD ROAD CHARING HEATH ASHFORD TN27 0BN ENGLAND

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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