SANDISON LANG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Registration of charge 083980540001, created on 2024-03-15

View Document

19/03/2419 March 2024 Cessation of William John Redvers Myatt as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Cessation of Mark Stephen Martin as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Notification of Sllh Ltd as a person with significant control on 2024-03-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

18/01/2318 January 2023 Cessation of Nicholas Syred Saxby as a person with significant control on 2022-12-15

View Document

18/01/2318 January 2023 Notification of William Myatt as a person with significant control on 2021-07-08

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Nicholas Syred Saxby as a director on 2022-04-06

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN COULSON

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 171 - 177 GREAT PORTLAND STREET LONDON W1W 5PQ

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS MICHELLE TRIVETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED WILLIAM MYATT

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 CESSATION OF DAVID MICHAEL BROWNE AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SYRED SAXBY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BROWNE

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS SUSAN CLARE COULSON

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE

View Document

08/07/178 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 2 ST. MARYS ROAD TONBRIDGE KENT TN9 2LB

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM 7 DONATO DRIVE LONDON LONDON SE15 6BF ENGLAND

View Document

27/05/1327 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED NICHOLAS SAXBY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DR MARK STEPHEN MARTIN

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR SIMON ALASTAIR BRUCE

View Document

16/04/1316 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1316 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 10000

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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