Lang & Co (plymouth) Ltd

General information

Name:

Lang & Co (plymouth) Limited

Office Address:

40 Mannamead Road Mutley PL4 7AF Plymouth

Number: 05856978

Incorporation date: 2006-06-26

Dissolution date: 2020-11-10

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lang & (plymouth) came into being in 2006 as a company enlisted under no 05856978, located at PL4 7AF Plymouth at 40 Mannamead Road. Its last known status was dissolved. Lang & (plymouth) had been in this business field for 14 years.

Our info describing the firm's executives reveals that the last four directors were: James C., Marc R., Robert L. and Jeremy F. who assumed their respective positions on 21st January 2009, 26th June 2006.

The companies with significant control over this firm included: Lang Town & Country Estate Agents Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Plymouth, PL4 7AF, Devon and was registered as a PSC under the reg no 07693964.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 21 January 2009

Latest update: 19 January 2023

Marc R.

Role: Director

Appointed: 26 June 2006

Latest update: 19 January 2023

Robert L.

Role: Director

Appointed: 26 June 2006

Latest update: 19 January 2023

Robert L.

Role: Secretary

Appointed: 26 June 2006

Latest update: 19 January 2023

Jeremy F.

Role: Director

Appointed: 26 June 2006

Latest update: 19 January 2023

People with significant control

Lang Town & Country Estate Agents Limited
Legal authority Legal & Governing Law
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 07693964
Notified on 6 April 2016
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 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 10 July 2021
Confirmation statement last made up date 26 June 2020
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 March 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 January 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 8th June 2018 director's details were changed (CH01)
filed on: 11th, June 2018
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies