About

Registered Number: 02219805
Date of Incorporation: 10/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 1 Little Chester Park, Alfreton Road, Derby, DE21 4AA

 

Founded in 1988, Richard Lang & Son Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Edmondson, Keith Mark, Lang, Rolf David, Parker, Steven Christopher, Roberts, Florence Betty, Gorecka, Teresa, Hewitson, Michael Hamish for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, Keith Mark 10 March 2020 - 1
LANG, Rolf David N/A - 1
PARKER, Steven Christopher 10 March 2020 - 1
GORECKA, Teresa 02 April 2002 10 March 2020 1
HEWITSON, Michael Hamish 01 January 1994 25 July 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Florence Betty N/A 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
PSC05 - N/A 18 March 2020
PSC02 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
MR01 - N/A 16 March 2020
MR01 - N/A 12 March 2020
AA - Annual Accounts 10 March 2020
MR04 - N/A 09 March 2020
MR01 - N/A 03 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 July 2009
DISS40 - Notice of striking-off action discontinued 08 April 2009
AA - Annual Accounts 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 02 August 1994
288 - N/A 16 March 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 12 August 1993
287 - Change in situation or address of Registered Office 11 May 1993
287 - Change in situation or address of Registered Office 13 November 1992
AA - Annual Accounts 21 October 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 26 November 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 10 December 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 19 September 1990
88(2)P - N/A 17 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1990
395 - Particulars of a mortgage or charge 28 June 1990
363 - Annual Return 11 December 1989
PUC 5 - N/A 25 August 1989
RESOLUTIONS - N/A 17 August 1989
AA - Annual Accounts 17 August 1989
288 - N/A 19 February 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

Mortgage debenture 22 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.