Langan Developments Ltd is a private limited company. Situated at Winnings Estate, Walbottle Road, Newcastle Upon Tyne NE15 9RU, this 6 years old enterprise was incorporated on 2018-04-16 and is officially categorised as "other specialised construction activities not elsewhere classified" (SIC: 43999). 1 director can be found in this business: Steven L. (appointed on 16 April 2018).
About
Name: Langan Developments Ltd
Number: 11310342
Incorporation date: 2018-04-16
End of financial year: 30 April
Address:
Winnings Estate
Walbottle Road
Newcastle Upon Tyne
NE15 9RU
SIC code:
43999 - Other specialised construction activities not elsewhere classified
Company staff
People with significant control
Steven L.
16 April 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-04-30
2020-04-30
2021-04-30
Current Assets
36,457
36,039
44,511
Fixed Assets
-
3,930
3,930
Total Assets Less Current Liabilities
-5,877
16,875
27,732
The due date for Langan Developments Ltd confirmation statement filing is 2023-04-02. The latest confirmation statement was submitted on 2022-03-19. The target date for the next annual accounts filing is 31 January 2023. Latest accounts filing was sent for the time period up to 30 April 2021.
1 person of significant control is indexed in the official register, an only individual Steven L. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 19th March 2022
filed on: 19th, July 2022
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
Free Download
(4 pages)
AA
Micro company accounts made up to 30th April 2020
filed on: 20th, April 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 45 Mill Vale Newcastle upon Tyne NE15 8HF United Kingdom on 14th July 2020 to Winnings Estate Walbottle Road Newcastle upon Tyne NE15 9RU
filed on: 14th, July 2020
| address
Free Download
(1 page)
CH01
On 1st July 2020 director's details were changed
filed on: 13th, July 2020
| officers
Free Download
(2 pages)
CH01
On 1st July 2020 director's details were changed
filed on: 13th, July 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st July 2020
filed on: 13th, July 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 24th March 2020
filed on: 24th, March 2020
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th April 2019
filed on: 4th, December 2019
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 16th, April 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 16th April 2018: 100.00 GBP
capital