LANGLAND DEVELOPMENTS (FITZALAN) LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Nicholas Spice as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Nicholas Paul Spice as a director on 2024-08-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 35 PORTLAND PLACE (BASEMENT) LONDON W1B 1AE

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 77 WEYMOUTH MEWS LONDON W1G 7EA ENGLAND

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ENG YAW ONG

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083802650002

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083802650001

View Document

04/04/134 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR NICHOLAS PAUL SPICE

View Document

29/01/1329 January 2013 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