About

Registered Number: 03354464
Date of Incorporation: 17/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 40 Mannamead Road, Plymouth, Devon, PL4 7AF,

 

Lang Town & Country Lettings Ltd was setup in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 11 December 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
AD01 - Change of registered office address 23 July 2018
CH01 - Change of particulars for director 11 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 07 July 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
CERTNM - Change of name certificate 06 June 2015
CONNOT - N/A 06 June 2015
MR01 - N/A 01 May 2015
AD01 - Change of registered office address 01 April 2015
RESOLUTIONS - N/A 30 March 2015
SH06 - Notice of cancellation of shares 24 March 2015
SH06 - Notice of cancellation of shares 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
SH03 - Return of purchase of own shares 24 March 2015
SH03 - Return of purchase of own shares 24 March 2015
CH03 - Change of particulars for secretary 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 May 2014
RESOLUTIONS - N/A 19 February 2014
SH01 - Return of Allotment of shares 19 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 01 May 2013
AA01 - Change of accounting reference date 05 February 2013
RESOLUTIONS - N/A 17 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2012
MEM/ARTS - N/A 17 September 2012
SH01 - Return of Allotment of shares 12 September 2012
RESOLUTIONS - N/A 03 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2012
CC04 - Statement of companies objects 03 July 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 16 April 2012
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 19 April 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 19 August 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
RESOLUTIONS - N/A 23 October 2003
123 - Notice of increase in nominal capital 23 October 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
363s - Annual Return 17 April 2002
MEM/ARTS - N/A 21 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 05 March 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
CERTNM - Change of name certificate 25 June 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.