General information

Name:

Lang Contractors Limited

Office Address:

5th Floor Ashford Commercial Quarter 1 Dover Place TN23 1FB Ashford

Number: 10497538

Incorporation date: 2016-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was established is 2016-11-25. Registered under 10497538, this company is registered as a Private Limited Company. You can contact the office of this firm during office times at the following location: 5th Floor Ashford Commercial Quarter 1 Dover Place, TN23 1FB Ashford. It debuted under the business name Dryfield Consultancy, however for the last seven years has been on the market under the business name Lang Contractors Ltd. This business's SIC code is 41100 and their NACE code stands for Development of building projects. The company's most recent accounts provide detailed information about the period up to 2022-11-30 and the most recent confirmation statement was submitted on 2023-04-11.

John L. is this specific company's only managing director, who was appointed in 2017 in January. For one year Barbara K., had fulfilled assigned duties for the following company up until the resignation 7 years ago. In order to help the directors in their tasks, this specific company has been using the skills of Cherylynn L. as a secretary for the last 7 years.

  • Previous company's names
  • Lang Contractors Ltd 2017-01-09
  • Dryfield Consultancy Limited 2016-11-25

Financial data based on annual reports

Company staff

Cherylynn L.

Role: Secretary

Appointed: 06 January 2017

Latest update: 6 April 2024

John L.

Role: Director

Appointed: 06 January 2017

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Cherylynn L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Cherylynn L.
Notified on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John L.
Notified on 25 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Woodberry Secretarial Limited
Address: Winnington House 2 Woodberry Grove, London, United Kingdom
Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 25 November 2016
Ceased on 6 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-25
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 11th April 2023 (CS01)
filed on: 14th, April 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies