Advanced company searchLink opens in new window

LANG-AG LTD.

Company number 09130760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
22 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
17 Dec 2021 AD01 Registered office address changed from 2 Maxted Court Maxted Road Hemel Hempstead Hertfordshire HP2 7BL United Kingdom to 1 Unit1 Apex Park Fraserfields Way Leighton Buzzard Bedfordshire LU7 3RE on 17 December 2021
19 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jul 2020 PSC01 Notification of John Mark Hooker as a person with significant control on 1 January 2020
16 Jul 2020 PSC07 Cessation of David Ernest Shepherd as a person with significant control on 31 December 2019
18 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Sep 2019 AP01 Appointment of Mr John Mark Hooker as a director on 7 September 2019
20 Sep 2019 TM01 Termination of appointment of Ian Woodall as a director on 7 September 2019
20 Sep 2019 PSC07 Cessation of Ian Woodall as a person with significant control on 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
30 Jul 2018 AP01 Appointment of Mr Ian Woodall as a director on 1 April 2018
27 Jul 2018 TM01 Termination of appointment of John Mark Hooker as a director on 1 April 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 CC04 Statement of company's objects
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates