About

Registered Number: 04342038
Date of Incorporation: 18/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE,

 

Founded in 2001, Morgan Lang Ltd has its registered office in Lichfield, Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies director is Bulzachelli, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULZACHELLI, Paul 04 April 2005 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
PSC04 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 February 2018
AAMD - Amended Accounts 28 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 February 2017
MR04 - N/A 08 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 March 2013
AA01 - Change of accounting reference date 01 February 2013
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 26 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 16 February 2004
225 - Change of Accounting Reference Date 17 June 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 04 April 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.