Godfrey Lang Ltd was founded on 04 September 1963 and has its registered office in Sheffield. The current directors of Godfrey Lang Ltd are listed as Mendelsohn, Lorna, Wood, Ian Douglas, Gibbs, John Brian at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, John Brian | N/A | 31 May 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MENDELSOHN, Lorna | 19 December 2014 | - | 1 |
WOOD, Ian Douglas | N/A | 24 December 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 May 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 February 2017 | |
DS01 - Striking off application by a company | 26 January 2017 | |
RESOLUTIONS - N/A | 25 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 November 2016 | |
SH19 - Statement of capital | 25 November 2016 | |
CAP-SS - N/A | 25 November 2016 | |
AA - Annual Accounts | 01 October 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
PARENT_ACC - N/A | 16 November 2015 | |
GUARANTEE1 - N/A | 15 October 2015 | |
AGREEMENT1 - N/A | 15 October 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AP03 - Appointment of secretary | 29 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
PARENT_ACC - N/A | 22 September 2014 | |
AGREEMENT1 - N/A | 22 September 2014 | |
GUARANTEE1 - N/A | 22 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
PARENT_ACC - N/A | 27 August 2013 | |
AGREEMENT1 - N/A | 27 August 2013 | |
GUARANTEE1 - N/A | 27 August 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AP01 - Appointment of director | 26 March 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 29 April 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
AA - Annual Accounts | 25 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
363a - Annual Return | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 04 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 June 2009 | |
353 - Register of members | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
287 - Change in situation or address of Registered Office | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
363a - Annual Return | 29 April 2008 | |
363s - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 29 May 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 07 July 2006 | |
AUD - Auditor's letter of resignation | 14 March 2006 | |
AA - Annual Accounts | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
363s - Annual Return | 09 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 12 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
AA - Annual Accounts | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2003 | |
363s - Annual Return | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 02 June 2000 | |
MISC - Miscellaneous document | 25 May 2000 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 25 August 1999 | |
225 - Change of Accounting Reference Date | 08 July 1999 | |
363s - Annual Return | 14 May 1999 | |
287 - Change in situation or address of Registered Office | 21 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1998 | |
363s - Annual Return | 26 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 26 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1998 | |
395 - Particulars of a mortgage or charge | 26 February 1998 | |
395 - Particulars of a mortgage or charge | 26 February 1998 | |
395 - Particulars of a mortgage or charge | 26 February 1998 | |
AA - Annual Accounts | 03 December 1997 | |
AA - Annual Accounts | 03 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
363s - Annual Return | 29 April 1997 | |
RESOLUTIONS - N/A | 18 August 1996 | |
363s - Annual Return | 21 May 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 December 1995 | |
AA - Annual Accounts | 05 December 1995 | |
395 - Particulars of a mortgage or charge | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 05 September 1995 | |
AA - Annual Accounts | 28 July 1995 | |
363s - Annual Return | 09 June 1995 | |
288 - N/A | 19 July 1994 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 02 June 1994 | |
169 - Return by a company purchasing its own shares | 14 September 1993 | |
AA - Annual Accounts | 23 July 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
288 - N/A | 17 June 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 07 May 1992 | |
363s - Annual Return | 07 May 1992 | |
AA - Annual Accounts | 09 August 1991 | |
363b - Annual Return | 09 May 1991 | |
AA - Annual Accounts | 05 June 1990 | |
363 - Annual Return | 05 June 1990 | |
287 - Change in situation or address of Registered Office | 23 February 1990 | |
AA - Annual Accounts | 31 January 1989 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 24 March 1988 | |
AA - Annual Accounts | 11 June 1987 | |
363 - Annual Return | 11 June 1987 | |
363 - Annual Return | 10 November 1986 | |
288 - N/A | 10 November 1986 | |
NEWINC - New incorporation documents | 04 September 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2003 | Fully Satisfied |
N/A |
Debenture | 23 February 1998 | Fully Satisfied |
N/A |
Debenture | 23 February 1998 | Fully Satisfied |
N/A |
Debenture | 23 February 1998 | Fully Satisfied |
N/A |
Debenture | 27 September 1995 | Fully Satisfied |
N/A |
Debenture | 27 September 1995 | Fully Satisfied |
N/A |
Debenture | 27 September 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 25 August 1995 | Fully Satisfied |
N/A |