- Company Overview for L.& M.LANGER LIMITED (00312543)
- Filing history for L.& M.LANGER LIMITED (00312543)
- People for L.& M.LANGER LIMITED (00312543)
- More for L.& M.LANGER LIMITED (00312543)
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) |
---|---|---|---|
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP England to C/O Agp Consulting Q West Brentford Middlesex TW8 0GP on 5 January 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Jusna Gani on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Faruque Hussain Gani on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Jusna Gani on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Faruque Hussain Gani on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP on 20 November 2018 | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 |