About

Registered Number: 04635666
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Galileo Close, Newnham Industrial Estate, Plympton Plymouth, Devon, PL7 4JW

 

Lang & Potter (Holdings) Ltd was founded on 13 January 2003, it has a status of "Active". This organisation has no directors listed. We do not know the number of employees at Lang & Potter (Holdings) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 January 2018
RESOLUTIONS - N/A 02 October 2017
SH01 - Return of Allotment of shares 02 October 2017
AA - Annual Accounts 21 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
MR01 - N/A 16 May 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 01 February 2016
AUD - Auditor's letter of resignation 21 January 2016
AUD - Auditor's letter of resignation 08 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 05 August 2009
225 - Change of Accounting Reference Date 15 July 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 08 February 2008
353 - Register of members 08 February 2008
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
RESOLUTIONS - N/A 20 February 2007
225 - Change of Accounting Reference Date 17 February 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 04 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

Mortgage 16 December 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 19 March 2007 Outstanding

N/A

Mortgage 03 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.