LEONHARD LANG (UK) LTD

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2025-03-31

View Document

01/08/251 August 2025 NewTermination of appointment of Harry Keenan as a director on 2025-08-01

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England to Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY on 2024-06-20

View Document

03/05/243 May 2024 Full accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Richard Charles Webb as a director on 2023-04-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE DEACON

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS CAROLINE MORAN

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/09/1721 September 2017 SOLVENCY STATEMENT DATED 21/08/17

View Document

21/09/1721 September 2017 REDUCE ISSUED CAPITAL 21/08/2017

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 1.00

View Document

21/09/1721 September 2017 STATEMENT BY DIRECTORS

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 28/02/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 16/01/2017

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM DCC VITAL REPTON ROAD MEASHAM SWADLINCOTE DERBYSHIRE DE12 7DT ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 42-46 BOOTH DRIVE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GT

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 15/09/2014

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 15/09/2014

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR HARRY KEENAN

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / TONY O'CONOR / 21/06/2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/05/1411 May 2014 DIRECTOR APPOINTED MR DAVID FRANK ARMSTRONG

View Document

11/05/1411 May 2014 DIRECTOR APPOINTED MR LESLIE DEACON

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/09/136 September 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

21/08/1321 August 2013 SECTION 519

View Document

12/08/1312 August 2013 AUDITOR'S RESIGNATION

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM UNITS A-C STONEDALE ROAD OLDENDS LANE INDUSTRIAL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3SA UNITED KINGDOM

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBB

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED REDMOND MCEVOY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED CONOR COSTIGAN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEONHARD LANG

View Document

30/07/1330 July 2013 SECRETARY APPOINTED TONY O'CONOR

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, SUITE 3 FERN HOUSE, DANIELS INDUSTRIAL ESTATE BATH ROAD, STROUD, GLOUCESTERSHIRE, GL5 3TJ

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/10/1012 October 2010 ADOPT ARTICLES 01/10/2010

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/108 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONHARD LANG / 21/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WEBB / 21/06/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, SUITE 3 FERN HOUSE DANIELS INDUSTRIAL ESTATE, BATH ROAD, STROUD, GLOS, GL5 3TJ

View Document

28/11/0928 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, UNIT 6, FROGMARSH MILL, SOUTH WOODCHESTER, GL5 5ES

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 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